Wiles Holdings Limited

General information

Name:

Wiles Holdings Ltd

Office Address:

Spring Park Farm Park Lane HU16 5RZ Cottingham

Number: 06511362

Incorporation date: 2008-02-21

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Wiles Holdings Limited business has been operating offering its services for sixteen years, having launched in 2008. Started with Registered No. 06511362, Wiles Holdings is categorised as a Private Limited Company with office in Spring Park Farm, Cottingham HU16 5RZ. From Monday 1st June 2009 Wiles Holdings Limited is no longer under the name F Wiles. This firm's declared SIC number is 64209 meaning Activities of other holding companies n.e.c.. Wiles Holdings Ltd reported its account information for the financial year up to 2021-12-31. Its latest confirmation statement was submitted on 2023-02-21.

Due to this particular company's size, it was unavoidable to acquire more directors: John W., Jane W. and Robert W. who have been aiding each other since February 2008 to exercise independent judgement of the firm.

John W. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Wiles Holdings Limited 2009-06-01
  • F Wiles Limited 2008-02-21

Financial data based on annual reports

Company staff

John W.

Role: Secretary

Appointed: 21 February 2008

Latest update: 6 February 2024

John W.

Role: Director

Appointed: 21 February 2008

Latest update: 6 February 2024

Jane W.

Role: Director

Appointed: 21 February 2008

Latest update: 6 February 2024

Robert W.

Role: Director

Appointed: 21 February 2008

Latest update: 6 February 2024

People with significant control

John W.
Notified on 21 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 22 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 May 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 5 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Confirmation statement with updates 21st February 2024 (CS01)
filed on: 6th, March 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

8 Waterside Park Livingstone Road

Post code:

HU13 0EN

City / Town:

Hessle

HQ address,
2013

Address:

8 Waterside Park Livingstone Road

Post code:

HU13 0EN

City / Town:

Hessle

HQ address,
2014

Address:

The Riverside Building, Suite 1 Livingstone Road

Post code:

HU13 0DZ

City / Town:

Hessle

HQ address,
2015

Address:

The Riverside Building, Suite 1 Livingstone Road

Post code:

HU13 0DZ

City / Town:

Hessle

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Similar companies nearby

Closest companies