Company number 02245357
Status Active
Incorporation Date 19 April 1988
Company Type Private Limited Company
Address PORTACABIN, HERRING ARM ROAD, FLEETWOOD, LANCASHIRE, FY7 6NB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WYRE FISH DOCK MANAGEMENT LIMITED are www.wyrefishdockmanagement.co.uk, and www.wyre-fish-dock-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Wyre Fish Dock Management Limited is a Private Limited Company.
The company registration number is 02245357. Wyre Fish Dock Management Limited has been working since 19 April 1988.
The present status of the company is Active. The registered address of Wyre Fish Dock Management Limited is Portacabin Herring Arm Road Fleetwood Lancashire Fy7 6nb. The company`s financial liabilities are £56.78k. It is £2.88k against last year. And the total assets are £242.15k, which is £-32.51k against last year. FINNIES LTD is a Secretary of the company. HOUGHTON, Terence William is a Director of the company. Secretary DAVIES, Michael Mabbett, Exors Of has been resigned. Secretary KEMP, Richard John has been resigned. Director DAVIES, Michael Mabbett, Exors Of has been resigned. Director KEMP, Richard John has been resigned. Director PIMBLEY, Peter has been resigned. Director PIMBLEY, Peter has been resigned. Director VALENTINE, Kenneth James has been resigned. The company operates in "Other service activities n.e.c.".
wyre fish dock management Key Finiance
LIABILITIES
£56.78k
+5%
CASH
n/a
TOTAL ASSETS
£242.15k
-12%
All Financial Figures
Current Directors
Secretary
FINNIES LTD
Appointed Date: 02 August 2013
Resigned Directors
Director
PIMBLEY, Peter
Resigned: 03 May 2007
Appointed Date: 28 April 2000
78 years old
Persons With Significant Control
Legalcrown Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WYRE FISH DOCK MANAGEMENT LIMITED Events
09 Mar 2017
Total exemption full accounts made up to 30 June 2016
19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
05 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 72 more events
20 Oct 1989
Full accounts made up to 30 June 1989
08 Sep 1988
Company name changed beckenhale LIMITED\certificate issued on 09/09/88
25 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Jul 1988
Registered office changed on 25/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Apr 1988
Incorporation