UKBizDB.co.uk

W & S POWER EQUIPMENT LIMITED

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

This company is commonly known as W & S Power Equipment Limited. The company was founded 7 years ago and was given the registration number 10319593. The firm's registered office is in TARPORLEY. You can find them at Ash Rise Willington Road, Willington, Tarporley, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:W & S POWER EQUIPMENT LIMITED
Company Number:10319593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ash Rise Willington Road, Willington, Tarporley, Cheshire, England, CW6 0ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash Rise, Willington Road, Willington, Tarporley, England, CW6 0ND

Director29 November 2017Active
Ash Rise, Willington Road, Willington, Tarporley, United Kingdom, CW6 0ND

Director09 August 2016Active
Langhorne, Chester Road, Kelsall, Tarporley, United Kingdom, CW6 0SB

Director09 August 2016Active

People with Significant Control

Mr David Alexander Robert Spruce
Notified on:29 November 2017
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Ash Rise, Willington Road, Tarporley, England, CW6 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Talbot Christopher
Notified on:09 August 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Langhorne, Chester Road, Tarporley, United Kingdom, CW6 0SB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Dennis Ware
Notified on:09 August 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Ash Rise, Willington Road, Tarporley, United Kingdom, CW6 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Address

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

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2017-12-19Resolution

Resolution.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-16Address

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

Download
2016-10-16Officers

Termination director company with name termination date.

Download
2016-08-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.