Wr Wilkins Ltd is a private limited company. Located at Suite 1, 31 Station Road, Cheadle Hulme SK8 5AF, the above-mentioned 2 years old enterprise was incorporated on 2022-04-13 and is officially categorised as "packaging activities" (Standard Industrial Classification code: 82920).
About
Name: Wr Wilkins Ltd
Number: 14044170
Incorporation date: 2022-04-13
End of financial year: 30 April
Address:
Suite 1
31 Station Road
Cheadle Hulme
SK8 5AF
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Marvin G.
17 May 2022
Nature of control:
75,01-100% shares
Tracey M.
13 April 2022 - 17 May 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2023-04-05
Current Assets
7,487
Total Assets Less Current Liabilities
96
The target date for Wr Wilkins Ltd confirmation statement filing is 2024-04-14. The latest one was sent on 2023-03-31. The due date for the next accounts filing is 13 January 2024.
2 persons of significant control are reported in the Companies House, namely: Marvin G. who has over 3/4 of shares. Tracey M. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 2023-04-05
filed on: 5th, January 2024
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 2023-04-05
filed on: 5th, January 2024
| accounts
Free Download
(6 pages)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
Free Download
(1 page)
AA01
Previous accounting period shortened from 2023-04-30 to 2023-04-05
filed on: 13th, December 2023
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2023-03-31
filed on: 7th, April 2023
| confirmation statement
Free Download
(4 pages)
AD01
Registered office address changed from Office 18 Holker Business Centre, Burnley Road Colne BB8 8EG United Kingdom to Suite 1 31 Station Road Cheadle Hulme SK8 5AF on 2022-07-27
filed on: 27th, July 2022
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2022-05-17
filed on: 12th, July 2022
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2022-05-17
filed on: 11th, July 2022
| persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: 2022-05-17
filed on: 2nd, July 2022
| officers
Free Download
(1 page)
AP01
New director was appointed on 2022-05-17
filed on: 1st, July 2022
| officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2022-05-17
filed on: 24th, June 2022
| officers
Free Download
(1 page)
AP01
New director was appointed on 2022-05-17
filed on: 22nd, June 2022
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 17 Cwrt Bannau Standard Street Crickhowell NP8 1BX United Kingdom to Office 18 Holker Business Centre, Burnley Road Colne BB8 8EG on 2022-06-10
filed on: 10th, June 2022
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 13th, April 2022
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 2022-04-13: 1.00 GBP
capital