About

Registered Number: 05263701
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Huntsman Drive, North Bank Industrial Estate, Irlam Manchester, M44 5EG

 

Wyke Signs & Graphics Ltd was registered on 19 October 2004 and has its registered office in Irlam Manchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 August 2020
MR04 - N/A 14 October 2019
MR04 - N/A 14 October 2019
AA - Annual Accounts 30 September 2019
MR01 - N/A 20 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 22 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 01 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 11 January 2016
MR01 - N/A 07 August 2015
AA - Annual Accounts 21 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 25 August 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 04 January 2006
225 - Change of Accounting Reference Date 12 August 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2019 Outstanding

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

Debenture 22 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.