General information

Name:

George Wiscombe Ltd

Office Address:

The Old Post Office 41-43 Market Place SN15 3HR Chippenham

Number: 07690872

Incorporation date: 2011-07-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known under the name of George Wiscombe Limited. This firm was originally established 13 years ago and was registered under 07690872 as the registration number. The head office of the company is situated in Chippenham. You can contact it at The Old Post Office, 41-43 Market Place. This firm's SIC and NACE codes are 74100 and has the NACE code: specialised design activities. Sat, 31st Dec 2022 is the last time when the company accounts were reported.

The corporation has obtained two trademarks, all are still in use. The first trademark was accepted in 2016. The trademark which will expire sooner, i.e. in June, 2026 is UK00003171032.

Regarding to the following company, all of director's tasks up till now have been executed by Sheila W. and George W.. When it comes to these two people, George W. has carried on with the company the longest, having been one of the many members of officers' team since July 2011.

George W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003171032
Trademark image:-
Status:Registered
Filing date:2016-06-23
Date of entry in register:2016-09-23
Renewal date:2026-06-23
Owner name:George Wiscombe Limited
Owner address:65 St. Mary Street, CHIPPENHAM, United Kingdom, SN15 3JF
Trademark UK00003171029
Trademark image:-
Trademark name:MAIDO
Status:Registered
Filing date:2016-06-23
Date of entry in register:2016-09-23
Renewal date:2026-06-23
Owner name:George Wiscombe Limited
Owner address:62 St. Mary Street, CHIPPENHAM, United Kingdom, SN15 3JF

Financial data based on annual reports

Company staff

Sheila W.

Role: Director

Appointed: 01 January 2024

Latest update: 4 April 2024

George W.

Role: Director

Appointed: 04 July 2011

Latest update: 4 April 2024

People with significant control

George W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 April 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 7 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 7 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Tue, 4th Jul 2023 (CS01)
filed on: 10th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2013

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2014

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

HQ address,
2015

Address:

65 St Mary Street

Post code:

SN15 3JF

City / Town:

Chippenham

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Similar companies nearby

Closest companies