CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
WILD NIGHTS UK LIMITED
Company
WILD NIGHTS UK
Phone:
08455 191 610
A⁺
rating
KEY FINANCES
Year
2016
Assets
£2082.29k
▲ £110.31k (5.59 %)
Cash
£221.29k
▲ £134.86k (156.04 %)
Liabilities
£691.7k
▼ £-137.32k (-16.56 %)
Net Worth
£1390.59k
▲ £247.62k (21.67 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Amber Valley
Company name
WILD NIGHTS UK LIMITED
Company number
04381608
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 2002
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
www.wildnightslingerie.co.uk
Phones
08455 191 610
Registered Address
UNIT 6,
HERITAGE BUSINESS CENTRE,
BELPER,
DERBYSHIRE,
DE56 1SW
ECONOMIC ACTIVITIES
47910
Retail sale via mail order houses or via Internet
LAST EVENTS
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
05 Jul 2016
Registration of charge 043816080001, created on 23 June 2016
CHARGES
23 June 2016
Status
Outstanding
Delivered
5 July 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…
See Also
WILD IRIS FILMS LIMITED
WILD MEADOW LTD
WILD PRODUCTIONS LIMITED
WILD PROPERTY CONSULTANCY LIMITED
WILD SCIENCE LTD
WILD TECHNICAL SERVICES LIMITED
Last update 2018
WILD NIGHTS UK LIMITED DIRECTORS
Anne Marie Griffiths
Acting
PSC
Appointed
03 June 2003
Occupation
Sales
Role
Director
Age
54
Nationality
British
Address
Unit 6, Heritage Business Centre, Belper, Derbyshire, England, DE56 1SW
Country Of Residence
England
Name
GRIFFITHS, Anne Marie
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Paul Lindlay Griffiths
Acting
PSC
Appointed
02 April 2007
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Unit 6, Heritage Business Centre, Belper, Derbyshire, England, DE56 1SW
Country Of Residence
England
Name
GRIFFITHS, Paul Lindlay
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
SECRETARIAL OFFICE SERVICES LIMITED
Resigned
Appointed
26 February 2002
Resigned
08 April 2014
Role
Secretary
Address
Willis Cooper, Unit 6,, Heritage Business Centre, Derby Road, Belper, Derbyshire, United Kingdom, DE56 1SW
Name
SECRETARIAL OFFICE SERVICES LIMITED
DIRECTOR SERVICES LTD
Resigned
Appointed
26 February 2002
Resigned
03 June 2003
Role
Director
Address
Upper Floor Old Mill House, Bridgefoot, Belper, Derbyshire, DE56 2UA
Name
DIRECTOR SERVICES LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.