STUART WILD & PARTNERS LIMITED
MEDWAY CITY ESTATE, ROCHESTER

Hellopages » Kent » Medway » ME2 4QP

Company number 01324255
Status Active
Incorporation Date 3 August 1977
Company Type Private Limited Company
Address STUART WILD & PARTNERS LTD, CLIPPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4QP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 9 November 2016 with updates; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of STUART WILD & PARTNERS LIMITED are www.stuartwildpartners.co.uk, and www.stuart-wild-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Stuart Wild Partners Limited is a Private Limited Company. The company registration number is 01324255. Stuart Wild Partners Limited has been working since 03 August 1977. The present status of the company is Active. The registered address of Stuart Wild Partners Limited is Stuart Wild Partners Ltd Clipper Close Medway City Estate Rochester Kent Me2 4qp. The company`s financial liabilities are £11.97k. It is £10.57k against last year. And the total assets are £27.13k, which is £6.6k against last year. COLYER, Julie is a Secretary of the company. COLYER, Julie is a Director of the company. COLYER, Martin James is a Director of the company. Director WILD, Stuart has been resigned. Director WILD, Tony has been resigned. The company operates in "Freight transport by road".


stuart wild & partners Key Finiance

LIABILITIES £11.97k
+756%
CASH n/a
TOTAL ASSETS £27.13k
+32%
All Financial Figures

Current Directors

Secretary

Director
COLYER, Julie
Appointed Date: 14 November 1995
70 years old

Director
COLYER, Martin James
Appointed Date: 01 March 2011
68 years old

Resigned Directors

Director
WILD, Stuart
Resigned: 01 March 2011
93 years old

Director
WILD, Tony
Resigned: 01 September 1999
67 years old

Persons With Significant Control

Mrs Julie Colyer
Notified on: 5 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STUART WILD & PARTNERS LIMITED Events

13 Dec 2016
Micro company accounts made up to 31 May 2016
10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
19 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 31 May 2015
20 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 64 more events
01 Mar 1988
Return made up to 28/01/88; full list of members

08 Feb 1988
Full accounts made up to 31 May 1987

08 Feb 1988
Registered office changed on 08/02/88 from: 114 pattens lane chatham kent

12 Feb 1987
Full accounts made up to 31 May 1986

12 Feb 1987
Return made up to 25/01/87; full list of members

STUART WILD & PARTNERS LIMITED Charges

11 March 1994
Mortgage debenture
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 November 1991
Legal mortgage
Delivered: 11 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Floating charge over all movable plant machinery implements…