Wyko Tire Technology (UK) Ltd DUDLEY


Wyko Tire Technology (UK) started in year 2011 as Private Limited Company with registration number 07859982. The Wyko Tire Technology (UK) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Dudley at Peartree Lodge Grazebrook Industrial Park. Postal code: DY2 0XW.

The firm has 3 directors, namely Yao Z., Zhiming W. and William J.. Of them, William J. has been with the company the longest, being appointed on 7 June 2017 and Yao Z. and Zhiming W. have been with the company for the least time - from 6 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wyko Tire Technology (UK) Ltd Address / Contact

Office Address Peartree Lodge Grazebrook Industrial Park
Office Address2 Peartree Lane
Town Dudley
Post code DY2 0XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07859982
Date of Incorporation Thu, 24th Nov 2011
Industry Manufacture of tools
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Yao Z.

Position: Director

Appointed: 06 December 2023

Zhiming W.

Position: Director

Appointed: 06 December 2023

William J.

Position: Director

Appointed: 07 June 2017

Lijuan L.

Position: Director

Appointed: 17 December 2018

Resigned: 06 December 2023

Pei Y.

Position: Director

Appointed: 07 June 2017

Resigned: 06 December 2023

Chi C.

Position: Director

Appointed: 07 June 2017

Resigned: 17 December 2018

Gu J.

Position: Secretary

Appointed: 08 February 2014

Resigned: 07 June 2017

Zheng J.

Position: Director

Appointed: 08 February 2014

Resigned: 20 October 2017

Long J.

Position: Director

Appointed: 08 February 2014

Resigned: 07 June 2017

Gu J.

Position: Director

Appointed: 08 February 2014

Resigned: 07 June 2017

Ian S.

Position: Director

Appointed: 28 November 2011

Resigned: 07 February 2014

Patrick J.

Position: Director

Appointed: 28 November 2011

Resigned: 24 March 2015

Wang Y.

Position: Director

Appointed: 24 November 2011

Resigned: 08 February 2014

Mao Y.

Position: Director

Appointed: 24 November 2011

Resigned: 08 February 2014

Wang J.

Position: Director

Appointed: 24 November 2011

Resigned: 08 February 2014

Xu C.

Position: Secretary

Appointed: 24 November 2011

Resigned: 07 February 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Davian Enterprises Llc from Greenback, United States. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Davian Enterprises Llc

6435 Highway 411 S, Greenback, Tn, 37742, United States

Legal authority Tennessee, Usa
Legal form Limited Liability Company
Country registered Tennessee, Usa
Place registered Tennessee Secretary Of State
Registration number 000617432
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/21
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements