WICKED DESIGN LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4DJ

Company number 05464912
Status Active
Incorporation Date 26 May 2005
Company Type Private Limited Company
Address 29 WATERLOO ROAD, WOLVERHAMPTON, UNITED KINGDOM, WV1 4DJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE England to 29 Waterloo Road Wolverhampton WV1 4DJ on 17 January 2017; Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ to 29 Waterloo Road Wolverhampton WV1 4DJ on 17 January 2017. The most likely internet sites of WICKED DESIGN LIMITED are www.wickeddesign.co.uk, and www.wicked-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Wicked Design Limited is a Private Limited Company. The company registration number is 05464912. Wicked Design Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of Wicked Design Limited is 29 Waterloo Road Wolverhampton United Kingdom Wv1 4dj. . SANGHERA, Ravinder is a Secretary of the company. SANGHERA, Ravinder is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director BACHRA, Balbir Singh has been resigned. Director SINGH, Swaran has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
SANGHERA, Ravinder
Appointed Date: 26 May 2005

Director
SANGHERA, Ravinder
Appointed Date: 23 May 2015
66 years old

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 26 May 2005
Appointed Date: 26 May 2005

Director
BACHRA, Balbir Singh
Resigned: 16 August 2008
Appointed Date: 26 May 2005
66 years old

Director
SINGH, Swaran
Resigned: 23 May 2015
Appointed Date: 26 May 2005
70 years old

Director
UK DIRECTORS LTD
Resigned: 26 May 2005
Appointed Date: 26 May 2005

WICKED DESIGN LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Jan 2017
Registered office address changed from 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE England to 29 Waterloo Road Wolverhampton WV1 4DJ on 17 January 2017
17 Jan 2017
Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ to 29 Waterloo Road Wolverhampton WV1 4DJ on 17 January 2017
17 Jan 2017
Director's details changed for Mrs Ravinder Sanghera on 17 January 2017
17 Jan 2017
Secretary's details changed for Ravinder Sanghera on 17 January 2017
...
... and 30 more events
27 Jun 2005
Accounting reference date shortened from 31/05/06 to 30/04/06
27 Jun 2005
Registered office changed on 27/06/05 from: kemp house 152-160 city road london EC1V 2NX
06 Jun 2005
Director resigned
06 Jun 2005
Secretary resigned
26 May 2005
Incorporation