Wiseguys Protection Ltd, Kington

Wiseguys Protection Ltd is a private limited company. Once, it was named Pc Protect Limited (changed on 2015-07-29). Located at 61 Bridge Street, Kington HR5 3DJ, the above-mentioned 10 years old enterprise was incorporated on 2014-03-25 and is classified as "repair of computers and peripheral equipment" (SIC code: 95110).
1 director can be found in the company: Neville T. (appointed on 07 July 2022).
About
Name: Wiseguys Protection Ltd
Number: 08958993
Incorporation date: 2014-03-25
End of financial year: 31 March
 
Address: 61 Bridge Street
Kington
HR5 3DJ
SIC code: 95110 - Repair of computers and peripheral equipment
Company staff
People with significant control
Neville T.
7 July 2022
Nature of control: 75,01-100% shares
Daniel Y.
6 April 2016 - 7 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Gareth K.
6 April 2016 - 24 October 2018
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31
Current Assets 10,555 15,723 55,426 96,549 83,185 147,418
Fixed Assets 558 239,202 240,822 246,264 244,286 241,894
Number Shares Allotted 100 100 - - - -
Shareholder Funds -9,555 34,690 - - - -
Tangible Fixed Assets 558 1,202 - - - -
Total Assets Less Current Liabilities -9,555 37,329 38,584 50,032 50,536 55,949

The date for Wiseguys Protection Ltd confirmation statement filing is 2023-08-01. The previous confirmation statement was sent on 2022-07-18. The due date for the next accounts filing is 31 March 2022. Most recent accounts filing was submitted for the time up until 31 March 2020.

3 persons of significant control are reported in the Companies House, namely: Neville T. that owns over 3/4 of shares. Daniel Y. that owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Gareth K. that owns 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 26th, March 2024 | gazette
Free Download (1 page)