About

Registered Number: 06575722
Date of Incorporation: 24/04/2008 (16 years ago)
Company Status: Active
Registered Address: Wyke Mills Complex Huddersfield Road, Wyke, Bradford, West Yorkshire, BD12 8JY,

 

Based in Bradford, Wow! Lifestyle Ltd was registered on 24 April 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Stega Jones, Darren Anthony, Horrix, David. Wow! Lifestyle Ltd is VAT Registered. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORRIX, David 24 April 2008 26 January 2011 1
Secretary Name Appointed Resigned Total Appointments
STEGA JONES, Darren Anthony 27 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 19 February 2019
AA01 - Change of accounting reference date 08 November 2018
CS01 - N/A 08 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
MR04 - N/A 16 March 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 13 May 2016
AD01 - Change of registered office address 13 May 2016
AA - Annual Accounts 19 October 2015
SH01 - Return of Allotment of shares 10 August 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 18 December 2014
MR01 - N/A 16 July 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 24 March 2014
AA - Annual Accounts 10 January 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 14 December 2012
MG01 - Particulars of a mortgage or charge 14 December 2012
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 18 December 2009
SH01 - Return of Allotment of shares 02 December 2009
AP03 - Appointment of secretary 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
225 - Change of Accounting Reference Date 10 June 2009
363a - Annual Return 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2014 Fully Satisfied

N/A

All assets debenture 07 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.