Keira Wiles Ltd (registration number 13314302) is a private limited company incorporated on 2021-04-06 in England. This enterprise was registered at 6 Bank Street, Castleford WF10 1HZ. Having undergone a change in 2021-04-08, the previous name the firm used was Hunters Pontefract Ltd. Keira Wiles Ltd operates SIC code: 68310 that means "real estate agencies".
Company details
Name
Keira Wiles Ltd
Number
13314302
Date of Incorporation:
2021-04-06
End of financial year:
30 April
Address:
6 Bank Street, Castleford, WF10 1HZ
SIC code:
68310 - Real estate agencies
When it comes to the 2 directors that can be found in this particular firm, we can name: Andrew W. (appointed on 28 September 2022), Keira W. (appointment date: 06 April 2021). The official register lists 3 persons of significant control, namely: Ak Wiles Holdings Limited can be found at Bank Street, WF10 1HZ Castleford. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Wheeldon Spv Ltd can be found at Liquorice Way, WF8 1DR Pontefract. This corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Keira W. owns over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2022-04-30
2023-04-30
Current Assets
123,833
120,943
Fixed Assets
35,371
27,322
Total Assets Less Current Liabilities
1,073
3,763
People with significant control
Ak Wiles Holdings Limited
17 January 2023
Address
6 Bank Street, Castleford, WF10 1HZ, England
Legal authority
Companies Act 2006
Legal form
Limited Company
Country registered
England
Place registered
England & Wales
Registration number
14597091
Nature of control:
75,01-100% shares
75,01-100% voting rights
Wheeldon Spv Ltd
2 August 2021 - 1 March 2024
Address
Freemans House Liquorice Way, Pontefract, WF8 1DR, England
Legal authority
Companies Act 2006
Legal form
Private Limited Company
Country registered
England And Wales
Place registered
Companies House
Registration number
11746957
Nature of control:
25-50% voting rights
25-50% shares
Keira W.
6 April 2021 - 17 January 2023
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(PSC07) Cessation of a person with significant control 2023/01/17
filed on: 21st, April 2023
| persons with significant control
Free Download
(1 page)
Download filing
(PSC07) Cessation of a person with significant control 2023/01/17
filed on: 21st, April 2023
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with updates 2023/04/05
filed on: 21st, April 2023
| confirmation statement
Free Download
(4 pages)
(PSC02) Notification of a person with significant control 2023/01/17
filed on: 21st, April 2023
| persons with significant control
Free Download
(2 pages)
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 6th, January 2023
| accounts
Free Download
(9 pages)
(AP01) New director appointment on 2022/09/28.
filed on: 28th, September 2022
| officers
Free Download
(2 pages)
(AD01) Address change date: 2022/09/01. New Address: 6 Bank Street Castleford WF10 1HZ. Previous address: 76 Lake View Pontefract West Yorkshire WF8 1JJ United Kingdom
filed on: 1st, September 2022
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 2022/04/05
filed on: 28th, April 2022
| confirmation statement
Free Download
(4 pages)
(PSC02) Notification of a person with significant control 2021/08/02
filed on: 13th, September 2021
| persons with significant control
Free Download
(2 pages)
(SH01) 100.00 GBP is the capital in company's statement on 2021/08/02
filed on: 12th, August 2021
| capital
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/04/08
filed on: 8th, April 2021
| resolution
Free Download
(3 pages)
(NM01) Resolution of change of name
change of name
(NEWINC) Company registration
filed on: 6th, April 2021
| incorporation