Company number 03259344
Status Active
Incorporation Date 4 October 1996
Company Type Private Limited Company
Address 46 DROVERS RISE, ELLOUGHTON, BROUGH, EAST YORKSHIRE, HU15 1LN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WISELAND CONSTRUCTION LIMITED are www.wiselandconstruction.co.uk, and www.wiseland-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Ferriby Rail Station is 3.1 miles; to Broomfleet Rail Station is 4.1 miles; to Hessle Rail Station is 5.6 miles; to Barton-on-Humber Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wiseland Construction Limited is a Private Limited Company.
The company registration number is 03259344. Wiseland Construction Limited has been working since 04 October 1996.
The present status of the company is Active. The registered address of Wiseland Construction Limited is 46 Drovers Rise Elloughton Brough East Yorkshire Hu15 1ln. The company`s financial liabilities are £18.73k. It is £-71.28k against last year. The cash in hand is £32.11k. It is £-115.93k against last year. And the total assets are £38.93k, which is £-115.99k against last year. THOMPSON, Lisa is a Secretary of the company. HORNCASTLE, William Anthony is a Director of the company. THOMPSON, Andrew is a Director of the company. THOMPSON, Lisa is a Director of the company. Secretary LUCAS, Robert Antony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HORNCASTLE, Janet has been resigned. Director LUCAS, Robert Antony has been resigned. Director PEAK, Katherine Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".
wiseland construction Key Finiance
LIABILITIES
£18.73k
-80%
CASH
£32.11k
-79%
TOTAL ASSETS
£38.93k
-75%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 1996
Appointed Date: 04 October 1996
Director
HORNCASTLE, Janet
Resigned: 23 February 2004
Appointed Date: 03 February 1997
90 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 October 1996
Appointed Date: 04 October 1996
Persons With Significant Control
Mrs Lisa Thompson
Notified on: 4 October 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WISELAND CONSTRUCTION LIMITED Events
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 4 October 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
14 Nov 1996
New secretary appointed;new director appointed
14 Nov 1996
Director resigned
14 Nov 1996
New director appointed
14 Nov 1996
Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6JS
04 Oct 1996
Incorporation
8 July 2004
Legal mortgage
Delivered: 20 July 2004
Status: Satisfied
on 29 November 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a central park cornwall street hull…
25 June 2004
Debenture
Delivered: 30 June 2004
Status: Satisfied
on 29 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2001
Legal charge
Delivered: 3 March 2001
Status: Satisfied
on 29 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Central park cornwall street kingston upon hull t/n's…
23 February 2001
Debenture
Delivered: 28 February 2001
Status: Satisfied
on 29 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…