UKBizDB.co.uk

WBB EASTERN EUROPE LIMITED

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

This company is commonly known as Wbb Eastern Europe Limited. The company was founded 38 years ago and was given the registration number 02001548. The firm's registered office is in SANDBACH. You can find them at Brookside Hall, Congleton Road,, Sandbach, Cheshire. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:WBB EASTERN EUROPE LIMITED
Company Number:02001548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:Brookside Hall, Congleton Road,, Sandbach, Cheshire, CW11 4TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookside Hall, Congleton Road,, Sandbach, CW11 4TF

Director01 January 2020Active
Spoutfield Barn, Triangle, Sowerby Bridge, HX6 3DU

Secretary21 February 2002Active
Edgemoor, Avenue Road, Bovey Tracey, TQ13 9BX

Secretary01 January 2001Active
7 Devon Square, Newton Abbot, TQ12 2HN

Secretary-Active
2 Canons Close, Bishopsteignton, Teignmouth, TQ14 9RU

Secretary-Active
Star Parke, Knowle Road, Lustleigh, TQ13 9SP

Director-Active
Herongate Lower Street, Dittisham, Dartmouth, TQ6 0HY

Director-Active
22 Dollarbeg Park, Dollar, FK14 7LJ

Director01 October 2001Active
24, Dark Lane, Kinver, Stourbridge, United Kingdom, DY76JB

Director04 April 2001Active
Brookside Hall, Congleton Road,, Sandbach, CW11 4TF

Director12 September 2003Active
Brookside Hall, Congleton Road,, Sandbach, CW11 4TF

Director01 January 2004Active
8 Walnut Close, Dean Row, Wilmslow, SK9 2SA

Director01 October 2001Active
2 Old Manor Close, Ashburton, Newton Abbot, TQ13 7JF

Director-Active
Brookside Hall, Congleton Road,, Sandbach, CW11 4TF

Director24 February 2003Active
5 Eldertree Gardens, Exeter, EX4 4DE

Director-Active
Mapstone, Lustleigh, Newton Abbot, TQ13 9SE

Director-Active
The Lodge, Cargilfield View, Barnton, EH4 6SY

Director24 February 2003Active
Brookside Hall, Congleton Road,, Sandbach, CW11 4TF

Director01 January 2020Active
The White House, Easton Royal, Pewsey, SN9 5LY

Director01 October 2001Active
Tudor Cottage Saltersford Corner, Macclesfield Road, Holmes Chapel, CW4 8AL

Director01 June 2002Active
1 Hollam Way, Kingsteignton, Newton Abbot, TQ12 3RG

Director31 January 1998Active
Palm Cross Green House, Modbury, PL21 0QZ

Director24 May 1996Active

People with Significant Control

Sibelco Uk Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Brookside Hall, Congleton Road, Sandbach, England, CW11 4TF
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 (7 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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type full.

Download
2017-01-31Gazette

Gazette filings brought up to date.

Download
2017-01-10Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.