About

Registered Number: 01487776
Date of Incorporation: 27/03/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: International House, 61 Mosley Street, Manchester, M2 3HZ,

 

Based in Manchester, Wild Technical Services Ltd was established in 1980, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Wild, Victoria Ann, Wild, Glynn Keith, Wild, Keith Winston, Wild, Margaret Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILD, Victoria Ann 26 July 1995 - 1
WILD, Keith Winston N/A 12 September 1995 1
WILD, Margaret Ann N/A 12 September 1995 1
Secretary Name Appointed Resigned Total Appointments
WILD, Glynn Keith N/A 25 July 1995 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CH01 - Change of particulars for director 18 May 2020
PSC04 - N/A 18 May 2020
AD01 - Change of registered office address 18 May 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 16 September 2018
AD01 - Change of registered office address 31 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 14 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
AA - Annual Accounts 21 January 2009
395 - Particulars of a mortgage or charge 11 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 16 May 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 11 November 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 14 September 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 20 August 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 24 September 1997
287 - Change in situation or address of Registered Office 05 August 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 15 November 1995
288 - N/A 15 November 1995
AA - Annual Accounts 11 August 1995
288 - N/A 04 August 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 26 July 1994
287 - Change in situation or address of Registered Office 24 March 1994
395 - Particulars of a mortgage or charge 12 March 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 06 September 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 22 July 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 13 September 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
363 - Annual Return 23 October 1987
AA - Annual Accounts 23 October 1987
288 - N/A 23 October 1987
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2008 Outstanding

N/A

Letter with endorsement 03 March 1994 Fully Satisfied

N/A

Debenture 19 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.