Wicks Developments Ltd

DataGardener
live
Micro

Wicks Developments Ltd

02255774Private Limited With Share Capital

3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB82FX
Incorporated

10/05/1988

Company Age

37 years

Directors

3

Employees

3

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Wicks Developments Ltd (02255774) is a private limited with share capital incorporated on 10/05/1988 (37 years old) and registered in uxbridge, UB82FX. The company operates under SIC code 41100 - development of building projects.

Stephen wicks developments limited is a construction company based out of 3000 cathedral hill industrial estate, guildford, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 10/05/1988
UB82FX
3 employees

Financial Overview

Total Assets

£289.6K

Liabilities

£8.4K

Net Assets

£281.3K

Est. Turnover

£325.4K

AI Estimated
Unreported
Cash

£2.6K

Key Metrics

3

Employees

3

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Capital Allotment Shares
Category:Capital
Date:03-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:21-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:23-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:04-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2013
Legacy
Category:Mortgage
Date:08-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:04-11-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2010
Legacy
Category:Mortgage
Date:18-03-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:12-01-2010
Legacy
Category:Annual Return
Date:10-09-2009
Legacy
Category:Address
Date:10-09-2009
Legacy
Category:Address
Date:10-09-2009
Legacy
Category:Address
Date:10-09-2009
Legacy
Category:Officers
Date:10-09-2009
Legacy
Category:Officers
Date:10-09-2009
Legacy
Category:Address
Date:30-04-2009
Legacy
Category:Annual Return
Date:22-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2008
Legacy
Category:Annual Return
Date:26-07-2007
Legacy
Category:Annual Return
Date:14-07-2006
Legacy
Category:Address
Date:14-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2005
Legacy
Category:Annual Return
Date:21-07-2005
Legacy
Category:Annual Return
Date:20-05-2004
Legacy
Category:Address
Date:03-03-2004
Legacy
Category:Accounts
Date:24-01-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-01-2004
Legacy
Category:Annual Return
Date:18-05-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2002
Legacy
Category:Annual Return
Date:12-06-2002
Legacy
Category:Annual Return
Date:04-05-2001
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2001
Legacy
Category:Annual Return
Date:18-05-2000
Legacy
Category:Mortgage
Date:16-06-1999
Legacy
Category:Annual Return
Date:25-05-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-05-1999
Legacy
Category:Address
Date:19-05-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-1998
Legacy
Category:Annual Return
Date:20-05-1998
Legacy
Category:Annual Return
Date:20-05-1997

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date18/06/2025
Latest Accounts30/09/2024

Trading Addresses

3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex Ub8 2Fx, UB82FXRegistered
Bridge House, 181 Queen Victoria Street, London, EC4V4DZ

Related Companies

1

Contact

3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB82FX