About

Registered Number: 02008294
Date of Incorporation: 09/04/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Amber Way, Haleowen, West Midlands, B62 8WG

 

Founded in 1986, Wyko Overseas Holdings are based in West Midlands, it's status is listed as "Active". The organisation has 3 directors listed as Finnigan, Howard, Jones, Clifford William, Jones, Peter Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIGAN, Howard 05 April 1994 25 November 1999 1
JONES, Clifford William N/A 25 November 1999 1
JONES, Peter Michael N/A 31 May 1995 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 18 August 2016
TM01 - Termination of appointment of director 18 January 2016
MISC - Miscellaneous document 18 January 2016
AUD - Auditor's letter of resignation 26 November 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 24 November 2011
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 03 August 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 24 October 2007
225 - Change of Accounting Reference Date 05 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
363a - Annual Return 21 November 2006
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 15 November 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 February 2004
363s - Annual Return 06 October 2003
AUD - Auditor's letter of resignation 24 March 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 13 September 2000
AUD - Auditor's letter of resignation 10 March 2000
395 - Particulars of a mortgage or charge 10 January 2000
RESOLUTIONS - N/A 22 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 22 June 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
RESOLUTIONS - N/A 24 December 1998
RESOLUTIONS - N/A 24 December 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 29 September 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 26 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1997
287 - Change in situation or address of Registered Office 07 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 December 1996
AA - Annual Accounts 10 November 1996
363s - Annual Return 06 November 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 05 October 1995
288 - N/A 03 April 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 30 October 1994
395 - Particulars of a mortgage or charge 18 August 1994
288 - N/A 12 August 1994
288 - N/A 09 August 1994
288 - N/A 27 April 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 13 October 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 23 October 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 29 November 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 28 November 1989
AUD - Auditor's letter of resignation 16 March 1989
AUD - Auditor's letter of resignation 15 March 1989
288 - N/A 07 March 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
288 - N/A 16 February 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 19 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1988
RESOLUTIONS - N/A 22 June 1988
123 - Notice of increase in nominal capital 22 June 1988
CERTNM - Change of name certificate 21 June 1988
CERTNM - Change of name certificate 21 June 1988
CERT3 - Re-registration of a company from limited to unlimited 03 December 1987
MAR - Memorandum and Articles - used in re-registration 03 December 1987
49(8)(a) - N/A 03 December 1987
49(8)(b) - N/A 03 December 1987
49(1) - Application by a limited company to be re-registered as unlimited 03 December 1987
RESOLUTIONS - N/A 27 November 1987
288 - N/A 27 November 1987
288 - N/A 24 November 1987
PUC 5 - N/A 12 November 1987
287 - Change in situation or address of Registered Office 01 November 1987
288 - N/A 01 November 1987
288 - N/A 01 November 1987
CERTNM - Change of name certificate 18 September 1986
MISC - Miscellaneous document 09 April 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture (third debenture) 29 December 1999 Fully Satisfied

N/A

Guarantee and debenture 04 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.