About

Registered Number: 06422607
Date of Incorporation: 08/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Seed House, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2JB

 

Having been setup in 2007, Wyder Engineered Timber Systems Ltd are based in Preston, it's status is listed as "Active". We do not know the number of employees at the business. There are 2 directors listed as Paterson, Daniel David, Williams, David John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Daniel David 18 November 2010 - 1
WILLIAMS, David John 18 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 November 2018
MR04 - N/A 27 October 2018
AA - Annual Accounts 14 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2018
SH08 - Notice of name or other designation of class of shares 09 May 2018
RESOLUTIONS - N/A 02 May 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 24 September 2015
MR01 - N/A 03 February 2015
MR01 - N/A 03 February 2015
MR01 - N/A 03 February 2015
MR04 - N/A 27 November 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 06 November 2014
MR01 - N/A 06 October 2014
MR04 - N/A 01 October 2014
MR01 - N/A 28 August 2014
AA01 - Change of accounting reference date 03 January 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 11 November 2011
RESOLUTIONS - N/A 27 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 27 September 2011
SH08 - Notice of name or other designation of class of shares 27 September 2011
CC04 - Statement of companies objects 27 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 03 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 January 2010
AA - Annual Accounts 08 October 2009
225 - Change of Accounting Reference Date 29 July 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 03 January 2008
NEWINC - New incorporation documents 08 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2015 Outstanding

N/A

A registered charge 20 January 2015 Outstanding

N/A

A registered charge 20 January 2015 Fully Satisfied

N/A

A registered charge 30 September 2014 Outstanding

N/A

A registered charge 22 August 2014 Outstanding

N/A

Fixed & floating charge 17 April 2008 Fully Satisfied

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.