This company is commonly known as Waltham Forest Engineering Limited. The company was founded 52 years ago and was given the registration number 01055694. The firm's registered office is in LOUGHTON. You can find them at Unit 16, Oakwood Hill Industrial Estate, Loughton, Essex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | WALTHAM FOREST ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01055694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1972 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16, Oakwood Hill Industrial Estate, Loughton, Essex, IG10 3TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ | Secretary | 04 September 2015 | Active |
Unit 16, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ | Director | 30 November 2015 | Active |
18 Campions, Loughton, IG10 2SG | Director | 02 April 2003 | Active |
Unit 16, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ | Director | 19 March 2024 | Active |
Unit 16, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ | Director | 19 March 2024 | Active |
52 Bower Hill, Epping, CM16 7AN | Secretary | - | Active |
Serendipity Farm End, Chingford, London, E4 7QS | Secretary | 13 February 1995 | Active |
Pine Trees Nursery Road, Loughton, IG10 4EF | Secretary | 08 November 1996 | Active |
Pine Trees Nursery Road, Loughton, IG10 4EF | Director | 01 March 2000 | Active |
18 Campions, Loughton, IG10 2SG | Director | 12 August 2002 | Active |
7 Long Deacon Road, Chingford, London, E4 6EG | Director | 08 April 2004 | Active |
79 The Lindens, Loughton, IG10 3HT | Director | - | Active |
Serendipity Farm End, Chingford, London, E4 7QS | Director | 06 March 2000 | Active |
7 Longdeacon Road, Chingford, London, E4 6EG | Director | 08 April 2004 | Active |
Mr Ian Stuart Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Unit 16, Loughton, IG10 3TZ |
Nature of control | : |
|
Ms Bryony Moira Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Unit 16, Loughton, IG10 3TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Officers | Change person director company with change date. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
2015-10-12 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.