WYRE VIEW 1995 LIMITED
Overview
| Company Name | WYRE VIEW 1995 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03071576 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WYRE VIEW 1995 LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WYRE VIEW 1995 LIMITED located?
| Registered Office Address | 10 Wyre View 27-28 Queens Terrace FY7 6BT Fleetwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WYRE VIEW 1995 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WYRE VIEW 1995 LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for WYRE VIEW 1995 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Jason Burgess as a director on Jan 17, 2023 | 2 pages | AP01 | ||
Registered office address changed from 10 Wyre View Queens Terrace Fleetwood FY7 6BT England to 10 Wyre View 27-28 Queens Terrace Fleetwood FY7 6BT on Jan 19, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Mr David Coulborn on Jan 17, 2023 | 1 pages | CH03 | ||
Appointment of Mr David Coulborn as a secretary on Jan 17, 2023 | 2 pages | AP03 | ||
Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 10 Wyre View Queens Terrace Fleetwood FY7 6BT on Jan 17, 2023 | 1 pages | AD01 | ||
Termination of appointment of Homestead Consultancy Services Limited as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with updates | 3 pages | CS01 | ||
Registered office address changed from Wyre View Ltd 27- 28 Queens Terrace Fleetwood Lancashire FY7 6BT England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on Feb 01, 2022 | 1 pages | AD01 | ||
Appointment of Homestead Consultancy Services Limited as a secretary on Feb 01, 2022 | 2 pages | AP04 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Notification of Gary Richards as a person with significant control on Jun 23, 2021 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angela Elaine Eccles as a secretary on Mar 27, 2021 | 1 pages | TM02 | ||
Termination of appointment of Angela Butler as a secretary on Mar 27, 2021 | 1 pages | TM02 | ||
Cessation of Angela Elaine Eccles as a person with significant control on Mar 27, 2021 | 1 pages | PSC07 | ||
Registered office address changed from 16 Poulton Street Fleetwood FY7 6LP England to Wyre View Ltd 27- 28 Queens Terrace Fleetwood Lancashire FY7 6BT on Mar 27, 2021 | 1 pages | AD01 | ||
Appointment of Mrs Angela Elaine Eccles as a secretary on Feb 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Angela Butler as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Angela Butler as a secretary on Feb 01, 2021 | 2 pages | AP03 | ||
Who are the officers of WYRE VIEW 1995 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COULBORN, David | Secretary | Wyre View 27-28 Queens Terrace FY7 6BT Fleetwood 9 England | 304364440001 | |||||||||||
| BURGESS, Jason | Director | 27-28 Queens Terrace FY7 6BT Fleetwood 10 Wyre View England | England | British | 304443500001 | |||||||||
| RICHARDS, Gary | Director | Wyre View 27 Queens Terrace FY7 6BT Fleetwood Flat 5 Lancashire England | England | British | 77087250001 | |||||||||
| BUTLER, Angela | Secretary | 27- 28 Queens Terrace FY7 6BT Fleetwood Wyre View Ltd Lancashire England | 279810370001 | |||||||||||
| BUTLER, Angela | Secretary | Poulton Street FY7 6LP Fleetwood 16 England | 251531140001 | |||||||||||
| CHESTER, Michael | Secretary | Flat 10 Wyre View 28 Queens Terrace FY7 6BT Fleetwood Lancashire | British | Teacher | 45266230001 | |||||||||
| DAVIE, John | Secretary | Flat 8 Wyre View 27-28 Queens Terrace FY7 6BT Fleetwood Lancashire | British | Retired | 71202310001 | |||||||||
| ECCLES, Angela Elaine | Secretary | 27- 28 Queens Terrace FY7 6BT Fleetwood Wyre View Ltd Lancashire England | 279821630001 | |||||||||||
| ECCLES, Angela Elaine | Secretary | Poulton Street FY7 6LP Fleetwood 16 England | 167894720001 | |||||||||||
| MITCHELL, Jennifer | Secretary | The Esplanade FY7 7BQ Fleetwood 87 Lancashire England | British | Rest Home Proprietor | 75459440003 | |||||||||
| ANGELA BUTLER | Secretary | Poulton Street FY7 6LP Fleetwood 16 England |
| 269028610002 | ||||||||||
| HOMESTEAD CONSULTANCY SERVICES LIMITED | Secretary | FY8 1SB Lytham St Annes 29 St Annes Road West Lancshire England |
| 83873330002 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| CHESTER, Michael | Director | Flat 10 Wyre View 28 Queens Terrace FY7 6BT Fleetwood Lancashire | British | Teacher | 45266230001 | |||||||||
| DAVIE, John | Director | Flat 8 Wyre View 27-28 Queens Terrace FY7 6BT Fleetwood Lancashire | British | Retired | 71202310001 | |||||||||
| DITCHFIELD, Brian Reginald | Director | Wilson Close Thelwall WA4 2ET Warrington 4 Cheshire | United Kingdom | British | Retired | 139920600001 | ||||||||
| MITCHELL, Jennifer | Director | The Esplanade FY7 7BQ Fleetwood 87 Lancashire England | United Kingdom | British | Rest Home Proprietor | 75459440003 | ||||||||
| RENSHAW, Thomas Hunter | Director | Flat 7 Wyre View 28 Queens Terrace FY7 6BT Fleetwood Lancashire | British | Teacher | 45266310001 | |||||||||
| RICHARDS, Gary | Director | Flat 5 Wyre View 27-28 Queens Terrace FY7 6BT Fleetwood Lancashire | England | British | Fish Merchant | 77087250001 | ||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of WYRE VIEW 1995 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary Richards | Jun 23, 2021 | 27-28 Queens Terrace FY7 6BT Fleetwood 10 Wyre View England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Angela Elaine Eccles | Jun 22, 2017 | 27- 28 Queens Terrace FY7 6BT Fleetwood Wyre View Ltd Lancashire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0