General information

Name:

Mike Wye Ltd

Office Address:

Buckland Filleigh Sawmills Shebbear EX21 5RN Beaworthy

Number: 06510748

Incorporation date: 2008-02-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mike Wye Limited could be contacted at Buckland Filleigh Sawmills, Shebbear in Beaworthy. The company's post code is EX21 5RN. Mike Wye has been on the British market for the last 16 years. The company's registered no. is 06510748. Since 2022-11-10 Mike Wye Limited is no longer under the name Mike Wye & Associates. The firm's classified under the NACE and SIC code 46900 which stands for Non-specialised wholesale trade. Mike Wye Ltd released its latest accounts for the period up to Sunday 30th April 2023. Its latest confirmation statement was released on Monday 20th February 2023.

Mike Wye & Associates Ltd is a small-sized vehicle operator with the licence number OH1080530. The firm has one transport operating centre in the country. In their subsidiary in Beaworthy on Shebbear, 4 machines are available.

On Wed, 6th Dec 2017, the corporation was searching for a Technical Sales Adviser to fill a position in Shebbear. They offered a job with wage £22880.00 per year.

Due to this company's magnitude, it was necessary to find new executives: Ryan S., Gillian T. and Michael W. who have been collaborating since 2022 to promote the success of the company. To help the directors in their tasks, this specific company has been utilizing the skills of Gillian T. as a secretary since February 2008.

  • Previous company's names
  • Mike Wye Limited 2022-11-10
  • Mike Wye & Associates Ltd 2008-02-20

Financial data based on annual reports

Company staff

Ryan S.

Role: Director

Appointed: 01 May 2022

Latest update: 21 February 2024

Gillian T.

Role: Director

Appointed: 20 February 2008

Latest update: 21 February 2024

Gillian T.

Role: Secretary

Appointed: 20 February 2008

Latest update: 21 February 2024

Michael W.

Role: Director

Appointed: 20 February 2008

Latest update: 21 February 2024

People with significant control

Executives who control the firm include: Michael W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gillian T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 August 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 1 September 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 21 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 October 2013

Company Vehicle Operator Data

Buckland Filleigh Sawmills

Address

Shebbear , Buckland Filleigh

City

Beaworthy

Postal code

EX21 5RN

No. of Vehicles

4

Jobs and Vacancies at Mike Wye Ltd

Technical Sales Adviser in Shebbear, posted on Wednesday 6th December 2017
Region / City Shebbear
Salary £22880.00 per year
Job type permanent
Expiration date Wednesday 17th January 2018
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge 1 in full (MR04)
filed on: 5th, December 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2014 - 2016

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 32990 : Other manufacturing n.e.c.
  • 47990 : Other retail sale not in stores, stalls or markets
16
Company Age

Closest Companies - by postcode