Wyg International Limited

DataGardener
converted/closed
Unknown

Wyg International Limited

03195485Private Limited With Share Capital

Arndale Court Otley Road, Headingley, Leeds, LS62UJ
Incorporated

08/05/1996

Company Age

29 years

Directors

6

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Wyg International Limited (03195485) is a private limited with share capital incorporated on 08/05/1996 (29 years old) and registered in leeds, LS62UJ. The company operates under SIC code 70229 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 08/05/1996
LS62UJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

1

Shareholders

Board of Directors

4

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Miscellaneous
Category:Miscellaneous
Date:25-01-2018
Miscellaneous
Category:Miscellaneous
Date:25-01-2018
Miscellaneous
Category:Miscellaneous
Date:22-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2017
Miscellaneous
Category:Miscellaneous
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2017
Resolution
Category:Resolution
Date:04-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:30-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:28-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-03-2014
Miscellaneous
Category:Miscellaneous
Date:21-11-2013
Auditors Resignation Company
Category:Auditors
Date:15-11-2013
Auditors Resignation Company
Category:Auditors
Date:06-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:29-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2012
Termination Director Company With Name
Category:Officers
Date:31-07-2012
Termination Director Company With Name
Category:Officers
Date:08-02-2012
Legacy
Category:Mortgage
Date:29-12-2011
Legacy
Category:Mortgage
Date:21-12-2011
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2011
Termination Director Company With Name
Category:Officers
Date:08-12-2011
Legacy
Category:Mortgage
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2011
Accounts With Accounts Type Group
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Termination Secretary Company With Name
Category:Officers
Date:22-10-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-08-2010
Termination Director Company With Name
Category:Officers
Date:07-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2010
Accounts Amended With Accounts Type Group
Category:Accounts
Date:20-02-2010
Resolution
Category:Resolution
Date:15-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2010
Legacy
Category:Mortgage
Date:01-02-2010
Resolution
Category:Resolution
Date:02-01-2010
Legacy
Category:Mortgage
Date:15-12-2009
Legacy
Category:Mortgage
Date:04-12-2009
Memorandum Articles
Category:Incorporation
Date:14-11-2009
Resolution
Category:Resolution
Date:14-11-2009
Legacy
Category:Mortgage
Date:03-11-2009
Legacy
Category:Annual Return
Date:02-10-2009
Legacy
Category:Officers
Date:03-08-2009
Legacy
Category:Officers
Date:27-05-2009
Legacy
Category:Officers
Date:14-04-2009
Legacy
Category:Annual Return
Date:30-03-2009
Legacy
Category:Officers
Date:11-02-2009
Legacy
Category:Officers
Date:29-01-2009
Legacy
Category:Officers
Date:06-01-2009
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2008
Legacy
Category:Officers
Date:25-11-2008
Legacy
Category:Officers
Date:13-11-2008
Legacy
Category:Annual Return
Date:03-10-2008
Legacy
Category:Officers
Date:16-07-2008
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Capital
Date:04-07-2008
Legacy
Category:Capital
Date:04-07-2008

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2018
Filing Date31/10/2017
Latest Accounts31/03/2017

Trading Addresses

Newstead Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG150DR
Arndale Court Otley Road, Headingley, Leeds, West Yorkshire, LS62UJ

Contact

Arndale Court Otley Road, Headingley, Leeds, LS62UJ