WICO TRADING LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1BG

Company number 08021594
Status Active
Incorporation Date 5 April 2012
Company Type Private Limited Company
Address 3 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD, LONDON, E18 1BG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Previous accounting period extended from 30 April 2016 to 31 July 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 . The most likely internet sites of WICO TRADING LIMITED are www.wicotrading.co.uk, and www.wico-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Wico Trading Limited is a Private Limited Company. The company registration number is 08021594. Wico Trading Limited has been working since 05 April 2012. The present status of the company is Active. The registered address of Wico Trading Limited is 3 The Shrubberies George Lane South Woodford London E18 1bg. And the total assets are £2.45k, which is £-2.76k against last year. WOODFORD SERVICES LIMITED is a Secretary of the company. MOCANU, Andreea Ecaterina is a Director of the company. WOODFORD DIRECTORS LIMITED is a Director of the company. Secretary PIONEER SECRETARIAL SERVICES LIMITED has been resigned. Director REILLY, Susan Tanya Lisette has been resigned. Director K.J. DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


wico trading Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £2.45k
-54%
All Financial Figures

Current Directors

Secretary
WOODFORD SERVICES LIMITED
Appointed Date: 02 July 2013

Director
MOCANU, Andreea Ecaterina
Appointed Date: 02 July 2013
46 years old

Director
WOODFORD DIRECTORS LIMITED
Appointed Date: 10 June 2014

Resigned Directors

Secretary
PIONEER SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2013
Appointed Date: 05 April 2012

Director
REILLY, Susan Tanya Lisette
Resigned: 02 July 2013
Appointed Date: 05 April 2012
46 years old

Director
K.J. DIRECTORS LIMITED
Resigned: 10 June 2014
Appointed Date: 02 July 2013

Persons With Significant Control

Mr Daniele Ragni
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

WICO TRADING LIMITED Events

21 Apr 2017
Confirmation statement made on 5 April 2017 with updates
05 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 July 2016
04 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
06 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1

...
... and 8 more events
15 Aug 2013
Termination of appointment of Susan Reilly as a director
15 Aug 2013
Termination of appointment of Pioneer Secretarial Services Limited as a secretary
15 Aug 2013
Registered office address changed from 62 Priory Road Noak Hill Harold Hill Essex RM3 9AP England on 15 August 2013
25 Apr 2013
Annual return made up to 5 April 2013 with full list of shareholders
05 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted