Wyndham Resources (Group) Limited is a private limited company. Situated at Little Greenfield, School Road, Appledore TN26 2BA, the above-mentioned 3 years old firm was incorporated on 2020-06-16 and is officially classified as "collection of non-hazardous waste" (SIC code: 38110), "collection of hazardous waste" (SIC code: 38120). 1 director can be found in this business: Robert W. (appointed on 16 June 2020). As for the secretaries (1 in total), we can name: Robert W. (appointed on 16 June 2020).
About
Name: Wyndham Resources (group) Limited
Number: 12673888
Incorporation date: 2020-06-16
End of financial year: 30 June
Address:
Little Greenfield
School Road
Appledore
TN26 2BA
SIC code:
38110 - Collection of non-hazardous waste
38120 - Collection of hazardous waste
Company staff
People with significant control
Robert W.
16 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-06-30
2022-06-30
2023-06-30
Current Assets
297,263
400,286
280,077
Total Assets Less Current Liabilities
155,311
265,775
271,032
The date for Wyndham Resources (Group) Limited confirmation statement filing is 2024-06-29. The most recent one was submitted on 2023-06-15. The target date for a subsequent statutory accounts filing is 31 March 2024. Previous accounts filing was submitted for the time up until 30 June 2022.
1 person of significant control is reported in the Companies House, a solitary individual Robert W. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Thursday 15th June 2023
filed on: 5th, July 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Thursday 15th June 2023
filed on: 5th, July 2023
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Monday 11th July 2022
filed on: 11th, July 2022
| persons with significant control
Free Download
(2 pages)
CH03
On Friday 8th July 2022 secretary's details were changed
filed on: 8th, July 2022
| officers
Free Download
(1 page)
CH01
On Friday 8th July 2022 director's details were changed
filed on: 8th, July 2022
| officers
Free Download
(2 pages)
AD01
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Little Greenfield School Road Appledore Kent TN26 2BA on Friday 8th July 2022
filed on: 8th, July 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 15th June 2022
filed on: 17th, June 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 4th, March 2022
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates Tuesday 15th June 2021
filed on: 7th, July 2021
| confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from 137-139 High Street Beckenham BR3 1AG England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on Thursday 27th August 2020
filed on: 27th, August 2020
| address
Free Download
(1 page)
CH01
On Thursday 27th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
Free Download
(2 pages)
CH03
On Thursday 27th August 2020 secretary's details were changed
filed on: 27th, August 2020
| officers
Free Download
(1 page)
PSC04
Change to a person with significant control Thursday 27th August 2020
filed on: 27th, August 2020
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 273 Eltham High Street London SE9 1TY United Kingdom to 137-139 High Street Beckenham BR3 1AG on Thursday 25th June 2020
filed on: 25th, June 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 16th, June 2020
| incorporation