Wild Technical Services Limited

General information

Name:

Wild Technical Services Ltd

Office Address:

International House 61 Mosley Street M2 3HZ Manchester

Number: 01487776

Incorporation date: 1980-03-27

End of financial year: 06 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wild Technical Services Limited with Companies House Reg No. 01487776 has been competing in the field for fourty four years. This particular Private Limited Company can be reached at International House, 61 Mosley Street in Manchester and its postal code is M2 3HZ. The firm's SIC code is 33120 meaning Repair of machinery. The business most recent filed accounts documents were submitted for the period up to 6th April 2022 and the latest confirmation statement was submitted on 24th August 2023.

The data obtained describing this specific firm's MDs shows us the existence of two directors: Glynn W. and Victoria W. who joined the team on 1995/07/26. Moreover, the director's responsibilities are often helped with by a secretary - Victoria W., who joined this limited company in 1995.

Glynn W. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Glynn W.

Role: Director

Latest update: 20 January 2024

Victoria W.

Role: Director

Appointed: 26 July 1995

Latest update: 20 January 2024

Victoria W.

Role: Secretary

Appointed: 25 July 1995

Latest update: 20 January 2024

People with significant control

Glynn W.
Notified on 14 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 06 January 2024
Account last made up date 06 April 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-04-07
End Date For Period Covered By Report 2013-04-06
Date Approval Accounts 21 November 2013
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 2013-04-07
End Date For Period Covered By Report 2014-04-06
Date Approval Accounts 1 December 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 2014-04-07
End Date For Period Covered By Report 2015-04-06
Date Approval Accounts 3 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-07
End Date For Period Covered By Report 2016-04-06
Date Approval Accounts 13 December 2016
Annual Accounts 6 November 2017
Start Date For Period Covered By Report 2016-04-07
End Date For Period Covered By Report 2017-04-06
Date Approval Accounts 6 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-07
End Date For Period Covered By Report 2018-04-06
Annual Accounts
Start Date For Period Covered By Report 2018-04-07
End Date For Period Covered By Report 2019-04-06
Annual Accounts
Start Date For Period Covered By Report 2019-04-07
End Date For Period Covered By Report 2020-04-06
Annual Accounts
Start Date For Period Covered By Report 2020-04-07
End Date For Period Covered By Report 2021-04-06
Annual Accounts
Start Date For Period Covered By Report 2021-04-07
End Date For Period Covered By Report 2022-04-06
Annual Accounts
Start Date For Period Covered By Report 2022-04-07
End Date For Period Covered By Report 2023-04-06

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-04-06 (AA)
filed on: 21st, December 2022
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
44
Company Age

Closest Companies - by postcode