About

Registered Number: 02762219
Date of Incorporation: 05/11/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Huntsman Drive, Northbank Ind Park, Irlam, Manchester, M44 5EG

 

Having been setup in 1992, Wyke Commercial Services Ltd has its registered office in Irlam in Manchester, it has a status of "Active". The business has 5 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYKE, Joshua William 29 July 2019 - 1
WYKE, Luke James 29 July 2019 - 1
SMITH, Nicholas Bernard 01 January 1999 08 September 2000 1
TUDOR, Joan N/A 03 July 2012 1
WYKE, Nancy N/A 01 January 2002 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 28 July 2019
AA - Annual Accounts 08 February 2019
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 29 August 2018
CS01 - N/A 22 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 01 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 April 2016
AA - Annual Accounts 31 August 2015
MR01 - N/A 07 August 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 April 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 16 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 28 January 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 07 January 2003
395 - Particulars of a mortgage or charge 22 November 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 18 January 2001
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 30 March 1999
363s - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
AA - Annual Accounts 10 May 1998
288c - Notice of change of directors or secretaries or in their particulars 08 April 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 06 April 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 04 November 1994
RESOLUTIONS - N/A 20 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1994
363a - Annual Return 01 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1993
395 - Particulars of a mortgage or charge 24 May 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
288 - N/A 04 January 1993
287 - Change in situation or address of Registered Office 04 January 1993
CERTNM - Change of name certificate 21 December 1992
NEWINC - New incorporation documents 05 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2015 Outstanding

N/A

Aircraft mortgage 05 November 2002 Fully Satisfied

N/A

Mortgage debenture 14 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.