UKBizDB.co.uk

W.& C.FRENCH(CONSTRUCTION)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W.& C.french(construction)limited. The company was founded 55 years ago and was given the registration number 00934743. The firm's registered office is in MANCHESTER. You can find them at 81 Fountain Street, , Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:W.& C.FRENCH(CONSTRUCTION)LIMITED
Company Number:00934743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1968
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:81 Fountain Street, Manchester, England, M2 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Secretary24 September 2021Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director19 February 2021Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director24 September 2021Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary23 October 2014Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary23 March 2007Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Secretary09 September 2019Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary16 July 2015Active
10 Ridgeway, Eynesbury, St. Neots, PE19 2QZ

Secretary-Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director23 October 2014Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director21 September 2012Active
Westmill House, Ware, SG12 0ET

Director-Active
Lower House Farm 36 Church Street, Bathford, Bath, BA1 7RR

Director-Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director21 December 2016Active
., Tempsford Hall, Sandy, England, SG19 2BD

Director27 November 2009Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director09 September 2019Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director07 January 2016Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director26 October 2018Active
Tempsford Hall, Sandy, SG19 2BD

Director26 November 2001Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director16 July 2015Active
The Lodge, Wingfield, Trowbridge, BA14 9LE

Director-Active
25, High Street, Needingworth, St Ives, PE27 4SA

Director12 May 2003Active
Salix House 104b Green End Road, Great Barford, Bedford, MK44 3HD

Director-Active

People with Significant Control

Kier Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-17Address

Change registered office address company with date old address new address.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-12-16Resolution

Resolution.

Download
2019-12-13Change of constitution

Statement of companys objects.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person secretary company with name date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.