WYCH STAR LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 4EE

Company number 02075219
Status Active
Incorporation Date 18 November 1986
Company Type Private Limited Company
Address THE OAKS, WOODHAM RISE, WOKING, SURREY, GU21 4EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 125 . The most likely internet sites of WYCH STAR LIMITED are www.wychstar.co.uk, and www.wych-star.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Sunningdale Rail Station is 5.6 miles; to Bagshot Rail Station is 6.4 miles; to Sunnymeads Rail Station is 9.7 miles; to Feltham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wych Star Limited is a Private Limited Company. The company registration number is 02075219. Wych Star Limited has been working since 18 November 1986. The present status of the company is Active. The registered address of Wych Star Limited is The Oaks Woodham Rise Woking Surrey Gu21 4ee. The company`s financial liabilities are £7.91k. It is £-0.82k against last year. The cash in hand is £0.08k. It is £0k against last year. And the total assets are £0.37k, which is £0.28k against last year. SMITH, Mary Elizabeth is a Secretary of the company. SMITH, Terence John is a Director of the company. Secretary WILLIAMS, Colin Victor Kenneth has been resigned. Director SMITH, Mary Elizabeth has been resigned. Director WILLIAMS, Colin Victor Kenneth has been resigned. The company operates in "Other business support service activities n.e.c.".


wych star Key Finiance

LIABILITIES £7.91k
-10%
CASH £0.08k
TOTAL ASSETS £0.37k
+335%
All Financial Figures

Current Directors

Secretary
SMITH, Mary Elizabeth
Appointed Date: 10 April 2001

Director
SMITH, Terence John

80 years old

Resigned Directors

Secretary
WILLIAMS, Colin Victor Kenneth
Resigned: 10 April 2001

Director
SMITH, Mary Elizabeth
Resigned: 15 April 2004
Appointed Date: 03 September 1997
76 years old

Director
WILLIAMS, Colin Victor Kenneth
Resigned: 10 April 2001
85 years old

Persons With Significant Control

Mr Terrence John Smith
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

WYCH STAR LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 125

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 125

...
... and 74 more events
30 Mar 1987
Gazettable document

10 Mar 1987
Company name changed sandite properties LIMITED\certificate issued on 10/03/87

28 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Feb 1987
Registered office changed on 28/02/87 from: icc house 110 whitchurch road cardiff CF4 3LY

18 Nov 1986
Certificate of Incorporation

WYCH STAR LIMITED Charges

15 February 2000
Rent deposit deed
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Punch Retail Limited
Description: The sum of £6,000 and such other sums as may from time to…
3 March 1999
Rent deposit deed
Delivered: 6 March 1999
Status: Satisfied on 10 November 2001
Persons entitled: Allied Domecq Retailing Limited
Description: £4,171.22.
2 January 1998
Debenture
Delivered: 17 January 1998
Status: Satisfied on 16 March 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 September 1997
Rent deposit deed
Delivered: 12 September 1997
Status: Outstanding
Persons entitled: Ind Coope (Oxford & West) Limited The Beer Supplier (As Defined in the Lease)
Description: £3,000 and such other sums as may from time to time be…
10 January 1996
Rent deposit deed
Delivered: 13 January 1996
Status: Outstanding
Persons entitled: Ind Coope (Oxford & West) Limited
Description: The sum of £3,000.00 and such other sums as may from time…
7 August 1987
Single debenture
Delivered: 11 August 1987
Status: Satisfied on 5 August 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…