WY&SF LIMITED
NEWBURY PITCOMP 366 LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1JX

Company number 05478958
Status Active
Incorporation Date 13 June 2005
Company Type Private Limited Company
Address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 10,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 10,000 . The most likely internet sites of WY&SF LIMITED are www.wysf.co.uk, and www.wy-sf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wy Sf Limited is a Private Limited Company. The company registration number is 05478958. Wy Sf Limited has been working since 13 June 2005. The present status of the company is Active. The registered address of Wy Sf Limited is Griffins Court 24 32 London Road Newbury Berkshire Rg14 1jx. The company`s financial liabilities are £712.72k. It is £92.69k against last year. And the total assets are £179.17k, which is £51.3k against last year. GRIFFINS SECRETARIES LIMITED is a Secretary of the company. FALLE, Steven Michael is a Director of the company. FALLE, Wing Kee is a Director of the company. Secretary PITSEC LIMITED has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


wy&sf Key Finiance

LIABILITIES £712.72k
+14%
CASH n/a
TOTAL ASSETS £179.17k
+40%
All Financial Figures

Current Directors

Secretary
GRIFFINS SECRETARIES LIMITED
Appointed Date: 22 November 2006

Director
FALLE, Steven Michael
Appointed Date: 28 July 2005
58 years old

Director
FALLE, Wing Kee
Appointed Date: 28 July 2005
50 years old

Resigned Directors

Secretary
PITSEC LIMITED
Resigned: 22 November 2006
Appointed Date: 13 June 2005

Director
CASTLE NOTORNIS LIMITED
Resigned: 28 July 2005
Appointed Date: 13 June 2005

WY&SF LIMITED Events

16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000

27 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000

05 Feb 2015
Total exemption small company accounts made up to 31 August 2014
18 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000

...
... and 36 more events
22 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

22 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

22 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

28 Jul 2005
Company name changed pitcomp 366 LIMITED\certificate issued on 28/07/05
13 Jun 2005
Incorporation

WY&SF LIMITED Charges

20 February 2012
Rent deposit deed
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Waitrose Limited
Description: The deposit balance of £7,500.
16 October 2008
Debenture
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2005
Debenture
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Steven Falle
Description: Fixed and floating charges over the undertaking and all…