About

Registered Number: 06215152
Date of Incorporation: 17/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 5/7 Museum Place, Cardiff, CF10 3BD,

 

Having been setup in 2007, Wyndham Lewis Holdings Ltd have registered office in Cardiff, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 3 directors listed as Jones, Mark, Murray Threipland, Alexander Patrick, 1st Machine Tool Accessories Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY THREIPLAND, Alexander Patrick 30 June 2016 - 1
1ST MACHINE TOOL ACCESSORIES LIMITED 17 April 2007 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Mark 30 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 April 2017
SH01 - Return of Allotment of shares 04 January 2017
AP03 - Appointment of secretary 11 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM02 - Termination of appointment of secretary 07 October 2016
AD01 - Change of registered office address 07 October 2016
CERTNM - Change of name certificate 31 August 2016
AA - Annual Accounts 19 August 2016
RESOLUTIONS - N/A 17 August 2016
CONNOT - N/A 22 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 29 April 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 28 February 2012
AP01 - Appointment of director 05 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 29 April 2010
CH02 - Change of particulars for corporate director 29 April 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 17 April 2008
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
225 - Change of Accounting Reference Date 27 April 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.