WIXEY TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

WIXEY TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04667677

Incorporation date

17/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

River Park Stratford Road, Wellesbourne, Warwick CV35 9HECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon10/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Satisfaction of charge 046676770003 in full
dot icon18/08/2025
Registration of charge 046676770004, created on 2025-08-15
dot icon24/05/2025
Satisfaction of charge 2 in full
dot icon03/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon27/02/2025
Notification of Claire Marie Wixey as a person with significant control on 2024-02-28
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Change of details for Mr Richard Paul James Wixey as a person with significant control on 2024-02-28
dot icon14/03/2024
Change of share class name or designation
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon20/02/2024
Appointment of Mr Paul Siddall Wixey as a director on 2023-11-24
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Director's details changed for Richard Paul James Wixey on 2020-12-02
dot icon02/12/2020
Change of details for Mr Richard Paul James Wixey as a person with significant control on 2020-12-02
dot icon26/11/2020
Director's details changed for Richard Paul James Wixey on 2020-11-25
dot icon05/11/2020
Memorandum and Articles of Association
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Change of share class name or designation
dot icon11/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon15/01/2020
Satisfaction of charge 1 in full
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Registration of charge 046676770003, created on 2019-09-11
dot icon25/04/2019
Registered office address changed from 8 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA England to River Park Stratford Road Wellesbourne Warwick CV35 9HE on 2019-04-25
dot icon07/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Registered office address changed from 4 Mansell Street Stratford-upon-Avon Warwickshire CV37 6NR to 8 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA on 2018-10-10
dot icon22/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon20/05/2014
Director's details changed for Richard Paul James Wixey on 2013-06-04
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Director's details changed for Richard Paul James Wixey on 2013-02-01
dot icon06/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon06/03/2013
Secretary's details changed for Richard Paul James Wixey on 2013-02-01
dot icon06/03/2013
Director's details changed for Claire Marie Wixey on 2013-02-01
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Registered office address changed from 16 Church Street Stratford upon Avon Warwickshire CV37 6HB on 2010-03-10
dot icon24/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon24/02/2010
Director's details changed for Claire Marie Wixey on 2010-01-01
dot icon24/02/2010
Secretary's details changed for Richard Paul James Wixey on 2010-01-01
dot icon24/02/2010
Director's details changed for Richard Paul James Wixey on 2010-01-01
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 17/02/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 17/02/08; no change of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2007
Return made up to 17/02/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 17/02/06; full list of members
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 17/02/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 17/02/04; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon29/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon05/03/2003
Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Registered office changed on 05/03/03 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon05/03/2003
New secretary appointed;new director appointed
dot icon05/03/2003
New director appointed
dot icon17/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-26 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
874.75K
-
0.00
201.21K
-
2022
26
1.11M
-
0.00
221.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About WIXEY TRANSPORT LIMITED

WIXEY TRANSPORT LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at River Park Stratford Road, Wellesbourne, Warwick CV35 9HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WIXEY TRANSPORT LIMITED?

toggle

WIXEY TRANSPORT LIMITED is currently Active. It was registered on 17/02/2003 .

Where is WIXEY TRANSPORT LIMITED located?

toggle

WIXEY TRANSPORT LIMITED is registered at River Park Stratford Road, Wellesbourne, Warwick CV35 9HE.

What does WIXEY TRANSPORT LIMITED do?

toggle

WIXEY TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for WIXEY TRANSPORT LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-17 with no updates.