About

Registered Number: 04338443
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 3 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

 

Based in Gatwick in West Sussex, Wings 24 Ltd was registered on 12 December 2001, it's status at Companies House is "Active". This business has only one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METTERS, Susan Ann 04 January 2002 04 January 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 May 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 16 December 2016
MR04 - N/A 24 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 16 December 2014
MR01 - N/A 11 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AD01 - Change of registered office address 12 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
AA - Annual Accounts 05 October 2010
CERTNM - Change of name certificate 29 April 2010
CONNOT - N/A 29 April 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 03 November 2009
RESOLUTIONS - N/A 30 April 2009
RESOLUTIONS - N/A 30 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
395 - Particulars of a mortgage or charge 18 April 2009
395 - Particulars of a mortgage or charge 15 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
363a - Annual Return 17 December 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 05 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
363s - Annual Return 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
363s - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 23 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 16 December 2004
225 - Change of Accounting Reference Date 09 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 20 December 2002
225 - Change of Accounting Reference Date 10 December 2002
395 - Particulars of a mortgage or charge 28 October 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
CERTNM - Change of name certificate 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2014 Outstanding

N/A

Debenture 14 April 2009 Fully Satisfied

N/A

Composite guarantee and debenture 03 April 2009 Fully Satisfied

N/A

Charge of deposit 07 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.