UKBizDB.co.uk

WAGTECH PROJECTS LTD

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

This company is commonly known as Wagtech Projects Ltd. The company was founded 35 years ago and was given the registration number 02296299. The firm's registered office is in WILTSHIRE. You can find them at 10 St Ann Street, Salisbury, Wiltshire, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:WAGTECH PROJECTS LTD
Company Number:02296299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 St Ann Street, Salisbury, Wiltshire, SP1 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

Director12 October 2020Active
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

Director01 April 2010Active
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

Director01 December 2008Active
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

Director01 April 2011Active
60 Boreham Road, Warminster, BA12 9JL

Secretary22 April 1996Active
93 Dalton Street, St Albans, AL3 5QH

Secretary-Active
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

Secretary01 April 2003Active
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

Director01 October 2014Active
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

Director01 August 2006Active
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

Director01 April 2016Active
The Old Rectory, Upton Lovell, Warminster, BA12 0JP

Director-Active
93 Dalton Street, St Albans, AL3 5QH

Director-Active
1 Park Road, Bower Hill, Melksham, SN12 6WG

Director02 April 2007Active
42 Ferndale Road, Lichfield, WS13 7DL

Director01 April 2003Active
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

Director01 April 2001Active

People with Significant Control

Mr Neil Durham
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:10 St Ann Street, Wiltshire, SP1 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Appoint person director company with name date.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-01-02Accounts

Accounts with accounts type small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Officers

Termination director company with name termination date.

Download
2015-01-08Accounts

Accounts with accounts type small.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.