About

Registered Number: 04647870
Date of Incorporation: 27/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 13 Rossall Road, Thornton Cleveleys, Lancashire, FY5 1AP

 

Having been setup in 2003, Wyre View Motors Ltd have registered office in Lancashire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGINGTON, Barbara Jean 27 January 2003 - 1
EDGINGTON, Malcolm 27 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 15 October 2019
AA01 - Change of accounting reference date 01 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 24 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 13 November 2006
287 - Change in situation or address of Registered Office 03 April 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
287 - Change in situation or address of Registered Office 16 April 2003
395 - Particulars of a mortgage or charge 15 March 2003
287 - Change in situation or address of Registered Office 24 February 2003
225 - Change of Accounting Reference Date 24 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.