About

Registered Number: 04498432
Date of Incorporation: 30/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 5 Crescent East, Thornton-Cleveleys, Lancashire, FY5 3LJ

 

Wyre Memorials Ltd was registered on 30 July 2002 and are based in Thornton-Cleveleys, Lancashire, it's status at Companies House is "Active". The current directors of this business are listed as Wilson, John James, Hopton, Wendy, Wilson, Samantha at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, John James 30 July 2002 - 1
HOPTON, Wendy 30 July 2002 06 April 2007 1
WILSON, Samantha 06 April 2007 29 February 2012 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 10 August 2016
MR04 - N/A 23 February 2016
AA - Annual Accounts 04 February 2016
MR01 - N/A 07 January 2016
CH01 - Change of particulars for director 18 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 01 August 2013
MR01 - N/A 23 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 26 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AD01 - Change of registered office address 10 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 12 August 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 01 September 2003
RESOLUTIONS - N/A 03 May 2003
MEM/ARTS - N/A 03 May 2003
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2016 Outstanding

N/A

A registered charge 19 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.