WILDCAT CUSTOM RIFLES LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Redditch » B97 4HP

Company number 06149737
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address ESTATE HOUSE, 144 EVESHAM STREET, REDDITCH, WORCESTERSHIRE, B97 4HP
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of WILDCAT CUSTOM RIFLES LIMITED are www.wildcatcustomrifles.co.uk, and www.wildcat-custom-rifles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Wildcat Custom Rifles Limited is a Private Limited Company. The company registration number is 06149737. Wildcat Custom Rifles Limited has been working since 09 March 2007. The present status of the company is Active. The registered address of Wildcat Custom Rifles Limited is Estate House 144 Evesham Street Redditch Worcestershire B97 4hp. . BANNER, Carole Anne is a Director of the company. Secretary TAYLOR, Michael has been resigned. The company operates in "Hunting, trapping and related service activities".


Current Directors

Director
BANNER, Carole Anne
Appointed Date: 09 March 2007
71 years old

Resigned Directors

Secretary
TAYLOR, Michael
Resigned: 28 February 2016
Appointed Date: 09 March 2007

Persons With Significant Control

Mrs Carole Ann Banneer
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

WILDCAT CUSTOM RIFLES LIMITED Events

05 Apr 2017
Confirmation statement made on 9 March 2017 with updates
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

15 Mar 2016
Termination of appointment of Michael Taylor as a secretary on 28 February 2016
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 12 more events
06 Jan 2010
Accounts for a dormant company made up to 31 March 2009
18 Mar 2009
Return made up to 09/03/09; full list of members
16 Dec 2008
Accounts for a dormant company made up to 31 March 2008
10 Sep 2008
Return made up to 09/03/08; full list of members
09 Mar 2007
Incorporation