About

Registered Number: 05478958
Date of Incorporation: 13/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Wy & Sf Ltd was founded on 13 June 2005 and are based in Berkshire, it's status is listed as "Active". We do not know the number of employees at the business. The company has one director listed as Falle, Wing Kee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALLE, Wing Kee 28 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
RESOLUTIONS - N/A 21 April 2020
MR04 - N/A 28 February 2020
AA - Annual Accounts 14 February 2020
SH08 - Notice of name or other designation of class of shares 04 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 13 June 2018
TM02 - Termination of appointment of secretary 28 February 2018
AA - Annual Accounts 24 January 2018
MR01 - N/A 29 November 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 14 June 2013
RESOLUTIONS - N/A 19 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 March 2012
SH01 - Return of Allotment of shares 14 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
RESOLUTIONS - N/A 07 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 05 October 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 19 November 2008
395 - Particulars of a mortgage or charge 18 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 11 July 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
AA - Annual Accounts 01 December 2006
225 - Change of Accounting Reference Date 01 December 2006
363a - Annual Return 20 June 2006
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
395 - Particulars of a mortgage or charge 04 October 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
MEM/ARTS - N/A 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
CERTNM - Change of name certificate 28 July 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2017 Outstanding

N/A

Rent deposit deed 20 February 2012 Outstanding

N/A

Debenture 16 October 2008 Fully Satisfied

N/A

Debenture 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.