General information

Name:

Wilde Java (UK) Ltd

Office Address:

37a Anchor Road Aldridge WS9 8PT Walsall

Number: 07098560

Incorporation date: 2009-12-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wilde Java (UK) started conducting its operations in 2009 as a Private Limited Company with reg. no. 07098560. This particular firm has been functioning for 15 years and the present status is active. The company's registered office is located in Walsall at 37a Anchor Road. Anyone can also find the firm utilizing the post code of WS9 8PT. The firm's SIC and NACE codes are 46900 which means Non-specialised wholesale trade. Wilde Java (UK) Ltd reported its account information for the period that ended on Friday 31st December 2021. Its latest annual confirmation statement was filed on Thursday 8th December 2022.

Wilde Java (uk) Limited is a small-sized vehicle operator with the licence number OD1141094. The firm has one transport operating centre in the country. In their subsidiary in Walsall on Middlemore Lane West, 1 machine is available.

Philip J. and Jennifer Y. are the enterprise's directors and have been managing the firm since 2009. What is more, the director's assignments are constantly backed by a secretary - Jennifer Y., who was appointed by this firm in 2009.

Financial data based on annual reports

Company staff

Jennifer Y.

Role: Secretary

Appointed: 08 December 2009

Latest update: 19 February 2024

Philip J.

Role: Director

Appointed: 08 December 2009

Latest update: 19 February 2024

Jennifer Y.

Role: Director

Appointed: 08 December 2009

Latest update: 19 February 2024

People with significant control

Executives with significant control over the firm are: Jennifer Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jennifer Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip J.
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 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 August 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 May 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 February 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 10 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 June 2013

Company Vehicle Operator Data

Unit E1 Westpoint

Address

Middlemore Lane West , Aldridge

City

Walsall

Postal code

WS9 8DT

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Harance House Rumer Hill Business Estate Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2013

Address:

Harance House Rumer Hill Business Estate Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2014

Address:

Harance House Rumer Hill Business Estate Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2015

Address:

Harance House Rumer Hill Business Estate Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Accountant/Auditor,
2014 - 2012

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Closest Companies - by postcode