About

Registered Number: 04214209
Date of Incorporation: 10/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Danesmead Wing, 33 Fulford Cross, York, North Yorkshire, YO10 4PB,

 

Established in 2001, Wiles & Maguire Ltd have registered office in York, North Yorkshire, it's status is listed as "Active". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at Wiles & Maguire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILES, Andrew John 10 May 2001 - 1
MAGUIRE, Martha Judith 10 May 2001 16 April 2015 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AD01 - Change of registered office address 12 May 2020
AA - Annual Accounts 18 February 2020
CH01 - Change of particulars for director 07 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 31 August 2018
CH01 - Change of particulars for director 06 July 2018
PSC04 - N/A 06 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 24 May 2002
287 - Change in situation or address of Registered Office 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
395 - Particulars of a mortgage or charge 21 June 2001
287 - Change in situation or address of Registered Office 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.