Wyke Fleet Solutions Limited

DataGardener
live
Micro

Wyke Fleet Solutions Limited

06016112Private Limited With Share Capital

Huntsman Drive, Northbank Industrial Estate, Irlam, M445EG
Incorporated

01/12/2006

Company Age

19 years

Directors

1

Employees

1

SIC Code

45200

Risk

moderate risk

Company Overview

Registration, classification & business activity

Wyke Fleet Solutions Limited (06016112) is a private limited with share capital incorporated on 01/12/2006 (19 years old) and registered in irlam, M445EG. The company operates under SIC code 45200 and is classified as Micro.

Wyke fleet solutions limited is a transportation/trucking/railroad company based out of huntsman dr, irlam, united kingdom.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 01/12/2006
M445EG
1 employees

Financial Overview

Total Assets

£586.4K

Liabilities

£488.8K

Net Assets

£97.6K

Est. Turnover

£737.8K

AI Estimated
Unreported
Cash

£187.2K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2010
Legacy
Category:Mortgage
Date:31-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Annual Return
Date:23-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2008
Legacy
Category:Annual Return
Date:23-12-2007
Legacy
Category:Accounts
Date:11-04-2007
Legacy
Category:Officers
Date:11-12-2006
Legacy
Category:Officers
Date:11-12-2006
Legacy
Category:Officers
Date:11-12-2006
Legacy
Category:Officers
Date:11-12-2006
Legacy
Category:Address
Date:11-12-2006
Incorporation Company
Category:Incorporation
Date:01-12-2006

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date15/03/2026
Latest Accounts31/12/2025

Trading Addresses

Huntsman Drive, Irlam, Manchester, Lancashire, M445EG

Contact