UKBizDB.co.uk

WAC AUTO TECH LTD

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

This company is commonly known as Wac Auto Tech Ltd. The company was founded 6 years ago and was given the registration number 11105032. The firm's registered office is in WEYBRIDGE. You can find them at The Circuit Centre, Suite 4 Avro Way, Brooklands Industrial Park, Weybridge, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WAC AUTO TECH LTD
Company Number:11105032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Circuit Centre, Suite 4 Avro Way, Brooklands Industrial Park, Weybridge, England, KT13 0YT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Neptune Close, Medway City Estate, Rochester, England, ME2 4LT

Director08 September 2023Active
44-45, Tamworth Road, Croydon, England, CR0 1XU

Director11 December 2017Active
Unit 49, Suttons Business Park, Reading, England, RG6 1AZ

Director01 June 2020Active
The Circuit Centre, Suite 4, Avro Way, Brooklands Industrial Park, Weybridge, England, KT13 0YT

Director26 August 2019Active
The Circuit Centre, Suite 4, Avro Way, Brooklands Industrial Park, Weybridge, England, KT13 0YT

Director01 November 2019Active

People with Significant Control

Mr Manuel Menezes
Notified on:08 September 2023
Status:Active
Date of birth:January 1968
Nationality:Lithuanian
Country of residence:England
Address:Unit 3, Neptune Close, Rochester, England, ME2 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Reet Mann
Notified on:05 November 2020
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Unit 3, Neptune Close, Rochester, England, ME2 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yogendra Patel
Notified on:30 September 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:The Circuit Centre, Suite 4, Avro Way, Weybridge, England, KT13 0YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raman Kapur
Notified on:11 December 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:44-45, Tamworth Road, Croydon, England, CR0 1XU
Nature of control:
  • Ownership of shares 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 (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
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Address

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

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Address

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

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.