About

Registered Number: 06909944
Date of Incorporation: 19/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 11b Newton Court, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HB

 

Wysman Ltd was registered on 19 May 2009, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Davie, Christopher Paul, Davie, Wendy Amanda, Yendell, Lesley Angela, Yendell, Paul Roger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIE, Christopher Paul 14 July 2009 30 September 2009 1
DAVIE, Wendy Amanda 14 July 2009 30 September 2009 1
YENDELL, Lesley Angela 19 May 2009 30 September 2009 1
YENDELL, Paul Roger 19 May 2009 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
CH01 - Change of particulars for director 24 September 2019
CH01 - Change of particulars for director 24 September 2019
PSC04 - N/A 24 September 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
NEWINC - New incorporation documents 19 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.