WICK'S & SONS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Manchester » M1 4FH

Company number 03922831
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address 48 FAULKNER STREET, MANCHESTER, LANCASHIRE, M1 4FH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of WICK'S & SONS LIMITED are www.wickssons.co.uk, and www.wick-s-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wick S Sons Limited is a Private Limited Company. The company registration number is 03922831. Wick S Sons Limited has been working since 10 February 2000. The present status of the company is Active. The registered address of Wick S Sons Limited is 48 Faulkner Street Manchester Lancashire M1 4fh. . LI, Mei Har is a Secretary of the company. LI, Chiu Yin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LI, Mei Har has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LI, Mei Har
Appointed Date: 20 March 2000

Director
LI, Chiu Yin
Appointed Date: 20 March 2000
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2000
Appointed Date: 10 February 2000

Director
LI, Mei Har
Resigned: 01 July 2009
Appointed Date: 20 March 2000
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2000
Appointed Date: 10 February 2000

Persons With Significant Control

Mr Chin Yin Li
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mei Har Li
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WICK'S & SONS LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 42 more events
23 Mar 2000
Registered office changed on 23/03/00 from: 48 faulkner street manchester lancashire M1 4FH
23 Mar 2000
Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100
22 Feb 2000
Director resigned
22 Feb 2000
Secretary resigned
10 Feb 2000
Incorporation

WICK'S & SONS LIMITED Charges

25 June 2003
Legal charge
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 and 6A buxton road whaley bridge high peak derbyshire. By…
5 January 2001
Legal charge
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19A didsbury road heaton norris stockport SK4 2BD t/n…
19 June 2000
Legal charge
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 160 parrswood road withington manchester t/n LA198204. By…
19 June 2000
Legal charge
Delivered: 5 July 2000
Status: Satisfied on 21 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 19A didsbury road heaton norris stockport SK4…
3 April 2000
Debenture
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…