Wild Stretch Limousines Ltd

DataGardener
wild stretch limousines ltd
live
Micro

Wild Stretch Limousines Ltd

07414430Private Limited With Share Capital

57A Broadway, Leigh-On-Sea, Essex, SS91PE
Incorporated

21/10/2010

Company Age

15 years

Directors

2

Employees

7

SIC Code

49390

Risk

not scored

Company Overview

Registration, classification & business activity

Wild Stretch Limousines Ltd (07414430) is a private limited with share capital incorporated on 21/10/2010 (15 years old) and registered in essex, SS91PE. The company operates under SIC code 49390 - other passenger land transport.

Wild stretch limousines is an events services company based out of unit 2, robins wharf, grove road,, northfleet, united kingdom.

Private Limited With Share Capital
SIC: 49390
Micro
Incorporated 21/10/2010
SS91PE
7 employees

Financial Overview

Total Assets

£511.1K

Liabilities

£761.2K

Net Assets

£-250.1K

Est. Turnover

£12.57M

AI Estimated
Unreported
Cash

£142.7K

Key Metrics

7

Employees

2

Directors

2

Shareholders

9

CCJs

Board of Directors

2

Filed Documents

66
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-07-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Capital Allotment Shares
Category:Capital
Date:17-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2011
Termination Director Company With Name
Category:Officers
Date:21-10-2010
Incorporation Company
Category:Incorporation
Date:21-10-2010

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/11/2022
Filing Date23/03/2022
Latest Accounts28/02/2021

Trading Addresses

57A Broadway, Leigh-On-Sea, SS91PERegistered
Unit 4 Hadleigh Business Ctre, 351 London Road, Hadleigh, Benfleet, Essex, SS72BT
57A Broadway, Leigh-On-Sea, SS91PERegistered

Related Companies

2

Contact

08000432873
info@limohirekent.com
limohirekent.com
57A Broadway, Leigh-On-Sea, Essex, SS91PE