Wild Water Transport Limited

General information

Name:

Wild Water Transport Ltd

Office Address:

Radnor House Greenwood Close Pontprennau CF23 8AA Cardiff

Number: 08176543

Incorporation date: 2012-08-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08176543 twelve years ago, Wild Water Transport Limited is categorised as a Private Limited Company. Its current mailing address is Radnor House Greenwood Close, Pontprennau Cardiff. This business's classified under the NACE and SIC code 46900 which stands for Non-specialised wholesale trade. Its latest financial reports were submitted for the period up to 2021-12-31 and the most current annual confirmation statement was submitted on 2023-08-13.

With regards to this specific business, all of director's responsibilities have so far been performed by Stuart H. who was appointed one year ago. The business had been guided by Kenneth R. up until one year ago. Additionally another director, specifically Jacky R. gave up the position in 2023.

The companies with significant control over this firm are: Alco Team Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Greenwood Close, Pontprennau, CF23 8AA and was registered as a PSC under the reg no 08174771.

Financial data based on annual reports

Company staff

Stuart H.

Role: Director

Appointed: 13 December 2023

Latest update: 21 February 2024

People with significant control

Alco Team Limited
Address: Radnor House Greenwood Close, Pontprennau, Cardiff, CF23 8AA, Wales
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08174771
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kenneth R.
Notified on 10 August 2016
Ceased on 10 August 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Jacqueline R.
Notified on 10 August 2016
Ceased on 10 August 2016
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 13 August 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 April 2014
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 19th, December 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

7-8 Raleigh Walk Waterfront 2000 Brigantine Place

Post code:

CF10 4LN

City / Town:

Cardiff

HQ address,
2014

Address:

7-8 Raleigh Walk Waterfront 2000 Brigantine Place

Post code:

CF10 4LN

City / Town:

Cardiff

HQ address,
2015

Address:

7-8 Raleigh Walk Waterfront 2000 Brigantine Place

Post code:

CF10 4LN

City / Town:

Cardiff

HQ address,
2016

Address:

7-8 Raleigh Walk Waterfront 2000 Brigantine Place

Post code:

CF10 4LN

City / Town:

Cardiff

Accountant/Auditor,
2015 - 2016

Name:

No Nonsense Accountancy Ltd

Address:

8 Raleigh Walk Waterfront House

Post code:

CF10 4LN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
11
Company Age

Closest Companies - by postcode