UKBizDB.co.uk

WABCO HOLDINGS LIMITED

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

This company is commonly known as Wabco Holdings Limited. The company was founded 5 years ago and was given the registration number 11851713. The firm's registered office is in BRISTOL. You can find them at Bristol Bridge House Cater Road, Bishopsworth, Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WABCO HOLDINGS LIMITED
Company Number:11851713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bristol Bridge House Cater Road, Bishopsworth, Bristol, United Kingdom, BS13 7TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quercus Court, Armstrong Way, Great Western Business Park, Yate, United Kingdom, BS37 5NG

Director28 February 2019Active
Quercus Court, Armstrong Way, Great Western Business Park, Yate, Bristol, United Kingdom, BS37 5NG

Director01 July 2021Active
Quercus Court, Armstrong Way, Great Western Business Park, Yate, United Kingdom, BS37 5NG

Director28 February 2019Active
Quercus Court, Armstrong Way, Great Western Business Park, Yate, United Kingdom, BS37 5NG

Director28 February 2019Active
Quercus Court, Armstrong Way, Great Western Business Park, Yate, United Kingdom, BS37 5NG

Director28 February 2019Active

People with Significant Control

Gillian Doouss
Notified on:30 April 2020
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:United Kingdom
Address:34, Matson Lane, Gloucester, United Kingdom, GL4 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sven Matthew Baker
Notified on:28 February 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Quercus Court, Armstrong Way, Yate, United Kingdom, BS37 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Baker
Notified on:28 February 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Quercus Court, Armstrong Way, Yate, United Kingdom, BS37 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stephanie Gillian Baker
Notified on:28 February 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Quercus Court, Armstrong Way, Yate, United Kingdom, BS37 5NG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Raymond Baker
Notified on:28 February 2019
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Quercus Court, Armstrong Way, Yate, United Kingdom, BS37 5NG
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Capital

Capital allotment shares.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-13Resolution

Resolution.

Download
2023-10-13Capital

Capital name of class of shares.

Download
2023-10-13Incorporation

Memorandum articles.

Download
2023-10-13Capital

Capital variation of rights attached to shares.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.