Company NameWise Guys Diy Limited
DirectorManohar Singh
Company StatusActive
Company Number06818867
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Previous NameManohar Construction UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Manohar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Freehold Industrial Area Amberley Way
Hounslow
TW4 6BX
Director NameMrs Iljeet Kaur Singh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleBusinessperson
Correspondence Address319 Conrad Towers
Bollo Lane Acton
London
W3 8QS
Director NameMr Rajpal Singh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(12 months after company formation)
Appointment Duration1 year (resigned 12 February 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address45 Pasture Road
Wembley
Middlesex
HA0 3JB
Director NameMr Rajpal Singh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address45 Pasture Road
Wembley
Middlesex
HA0 3JB

Contact

Websitewiseguysdiy.co.uk

Location

Registered AddressUnit 5 Amberley Way
Hounslow
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Manohar Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£677
Cash£17,540
Current Liabilities£51,864

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 May 2023Registered office address changed from 12 Watford Road Wembley HA0 3EP England to Unit 5 Amberley Way Hounslow TW4 6BX on 31 May 2023 (1 page)
17 May 2023Change of details for Mr Manohar Singh as a person with significant control on 17 May 2023 (2 pages)
17 May 2023Director's details changed for Mr Manohar Singh on 17 May 2023 (2 pages)
17 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
12 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
23 September 2020Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to 12 Watford Road Wembley HA0 3EP on 23 September 2020 (1 page)
18 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Registered office address changed from 12 Watford Road Wembley Middlesex HA0 3EP to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 12 Watford Road Wembley Middlesex HA0 3EP to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 1 August 2017 (1 page)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
28 January 2014Termination of appointment of Rajpal Singh as a director (1 page)
28 January 2014Appointment of Mr Manohar Singh as a director (2 pages)
28 January 2014Appointment of Mr Manohar Singh as a director (2 pages)
28 January 2014Termination of appointment of Rajpal Singh as a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2012Director's details changed for Mr Rajpal Singh on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Rajpal Singh on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Rajpal Singh on 2 April 2012 (2 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
27 February 2012Termination of appointment of Rajpal Singh as a director (1 page)
27 February 2012Termination of appointment of Rajpal Singh as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 May 2011Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages)
6 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Mr Rajpal Singh on 6 May 2011 (2 pages)
2 November 2010Registered office address changed from 319 Conrad Tower Bollo Lane London W3 8QS on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 319 Conrad Tower Bollo Lane London W3 8QS on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 319 Conrad Tower Bollo Lane London W3 8QS on 2 November 2010 (1 page)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 February 2010Company name changed manohar construction uk LIMITED\certificate issued on 22/02/10
  • CONNOT ‐
(3 pages)
22 February 2010Company name changed manohar construction uk LIMITED\certificate issued on 22/02/10
  • CONNOT ‐
(3 pages)
19 February 2010Termination of appointment of Iljeet Singh as a director (1 page)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of Iljeet Singh as a director (1 page)
18 February 2010Appointment of Mr Rajpal Singh as a director (2 pages)
18 February 2010Appointment of Mr Rajpal Singh as a director (2 pages)
12 February 2010Termination of appointment of Iljeet Singh as a director (1 page)
12 February 2010Appointment of Mr Rajpal Singh as a director (2 pages)
12 February 2010Appointment of Mr Rajpal Singh as a director (2 pages)
12 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
12 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
12 February 2010Termination of appointment of Iljeet Singh as a director (1 page)
13 March 2009Registered office changed on 13/03/2009 from 23 hedgerley gardens greenford middlesex UB6 9NT united kingdom (1 page)
13 March 2009Registered office changed on 13/03/2009 from 23 hedgerley gardens greenford middlesex UB6 9NT united kingdom (1 page)
13 February 2009Incorporation (14 pages)
13 February 2009Incorporation (14 pages)