UKBizDB.co.uk

WACO MODULAR UK LIMITED

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

This company is commonly known as Waco Modular Uk Limited. The company was founded 68 years ago and was given the registration number 00550485. The firm's registered office is in DRIFFIELD. You can find them at Catfoss Lane Catfoss Lane, Brandesburton, Driffield, East Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WACO MODULAR UK LIMITED
Company Number:00550485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1955
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Catfoss Lane Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Catfoss Lane, Catfoss Lane, Brandesburton, Driffield, YO25 8EJ

Secretary25 January 2011Active
Catfoss Lane, Catfoss Lane, Brandesburton, Driffield, YO25 8EJ

Director31 December 2020Active
Catfoss Lane, Catfoss Lane, Brandesburton, Driffield, YO25 8EJ

Director31 December 2020Active
3 Algoa Street, Wendywood Extension 4, Sandton, South Africa, 2148

Secretary07 March 1994Active
34e Arklow Road, Bryanston East, South Africa, 2152

Secretary03 February 1997Active
531 Alma Road, Wendywood Extension 5, Sandton 2148, Republic Of South Africa, FOREIGN

Secretary-Active
68(A) Third Avenue, Inanda, Sandton, Republic Of South Africa, 2196

Secretary01 July 1992Active
170 Gillies Road, Glenwood Village, Lynwood Glen, Pretoria, South Africa, 0081

Secretary01 December 1999Active
38 Nicolaine Road, Sunningdale, Johannesburg,

Secretary30 January 1998Active
Catfoss Lane, Catfoss Lane, Brandesburton, Driffield, YO25 8EJ

Corporate Secretary07 June 2004Active
43 Fifth Avenue, Illovo, Sandton 2196, South Africa,

Director19 November 1996Active
6th Floor 5 Gwen Lane, Sandown, Sandton Johannesburg, South Africa, 2196

Director03 September 1993Active
819 Gail Road, Morningside Extension 88, Tvl 2057, S Africa, FOREIGN

Director-Active
The Crown House, Kings Walden, Hitchin, SG4 8LT

Director26 March 1997Active
78 Argyle Avenue, Hurlingham, Sandton, South Africa, 2196

Director10 July 2001Active
4 Hambling Drive, Beverley, HU17 9GD

Director21 June 2001Active
Flat 3, 55-57 Netherhall Gardens, London, NW3 5RH

Director18 November 2002Active
Carr Lodge, 14 Carr Lane, Tickton, HU17 9SD

Director01 June 1999Active
17 Louden Road, Scholes, Rotherham, S61 2SU

Director29 June 2005Active
Waco International Prop Ltd, Building No 2 Harrowdene Office Park, 128 Western Services Road, Woodmead, South Africa,

Director01 June 1999Active
11 Christopherson Road, Dunkeld, Johannesburg, South African, 2196

Director03 September 1993Active
The Chestnuts, 2 Redebourne Lane Bury, Huntingdon, PE26 2PB

Director25 October 2001Active
83 The Ridge, Clifton 8001, South Africa,

Director23 February 1994Active
46 Glencoe Road Higgovale, Cape Town, South Africa, FOREIGN

Director23 February 1994Active
1 Oriel Close, Walkington, HU17 8YD

Director01 November 2007Active
53 Harrow Road, Sandhurst, Rs Africa,

Director-Active
124 12th Street, Parkhurst 2193, Gauteng,

Director23 July 2001Active
8 Garfield Road, Oranjezicht, Cape Town 8001, South Africa,

Director23 February 1994Active
22 Sutherland Avenue, Sandton, Rsa,

Director23 July 2001Active
68(A) Third Avenue, Inanda, Sandton, Republic Of South Africa, 2196

Director-Active
2 Lake Drive, Hartsbourne Road, Bushey Heath, WD2 1QP

Director-Active
55 Second Avenue, Inanda, Sandton 2196, FOREIGN

Director13 January 1997Active
Stand 780, Gateside Avenue, Dainfern Fourways, South Africa, 2055

Director28 November 1994Active
24 Suikerbossie, 80 Mount Street Bryanston, Gauteng, South Africa,

Director04 February 2002Active
59a Main Street, Hotham, York, YO43 4UB

Director01 May 1997Active

People with Significant Control

Pm Wire 2005 Limited
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:Catfoss Industrial Estate, Catfoss Airfield, Driffield, England, YO25 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Premier Modular Holdings Limited
Notified on:07 April 2017
Status:Active
Country of residence:England
Address:Premier Modular Limited, Catfoss Airfield, Driffield, England, YO25 8EJ
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 (8 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
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-10-20Change of name

Certificate change of name company.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-10-30Persons with significant control

Notification of a person with significant control.

Download
2022-10-30Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.