UKBizDB.co.uk

WALTHAM FOREST ENGINEERING LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 16, Oakwood Hill Industrial Estate, Loughton, Essex, IG10 3TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ

Secretary04 September 2015Active
Unit 16, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ

Director30 November 2015Active
18 Campions, Loughton, IG10 2SG

Director02 April 2003Active
Unit 16, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ

Director19 March 2024Active
Unit 16, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ

Director19 March 2024Active
52 Bower Hill, Epping, CM16 7AN

Secretary-Active
Serendipity Farm End, Chingford, London, E4 7QS

Secretary13 February 1995Active
Pine Trees Nursery Road, Loughton, IG10 4EF

Secretary08 November 1996Active
Pine Trees Nursery Road, Loughton, IG10 4EF

Director01 March 2000Active
18 Campions, Loughton, IG10 2SG

Director12 August 2002Active
7 Long Deacon Road, Chingford, London, E4 6EG

Director08 April 2004Active
79 The Lindens, Loughton, IG10 3HT

Director-Active
Serendipity Farm End, Chingford, London, E4 7QS

Director06 March 2000Active
7 Longdeacon Road, Chingford, London, E4 6EG

Director08 April 2004Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2023-10-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Change person director company with change date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Officers

Appoint person director company with name date.

Download
2015-10-12Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.