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.
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 | : |
|
Registered Address | : | Brookside Hall, Congleton Road,, Sandbach, Cheshire, CW11 4TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookside Hall, Congleton Road,, Sandbach, CW11 4TF | Director | 01 January 2020 | Active |
Spoutfield Barn, Triangle, Sowerby Bridge, HX6 3DU | Secretary | 21 February 2002 | Active |
Edgemoor, Avenue Road, Bovey Tracey, TQ13 9BX | Secretary | 01 January 2001 | Active |
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 | Director | 01 October 2001 | Active |
24, Dark Lane, Kinver, Stourbridge, United Kingdom, DY76JB | Director | 04 April 2001 | Active |
Brookside Hall, Congleton Road,, Sandbach, CW11 4TF | Director | 12 September 2003 | Active |
Brookside Hall, Congleton Road,, Sandbach, CW11 4TF | Director | 01 January 2004 | Active |
8 Walnut Close, Dean Row, Wilmslow, SK9 2SA | Director | 01 October 2001 | Active |
2 Old Manor Close, Ashburton, Newton Abbot, TQ13 7JF | Director | - | Active |
Brookside Hall, Congleton Road,, Sandbach, CW11 4TF | Director | 24 February 2003 | Active |
5 Eldertree Gardens, Exeter, EX4 4DE | Director | - | Active |
Mapstone, Lustleigh, Newton Abbot, TQ13 9SE | Director | - | Active |
The Lodge, Cargilfield View, Barnton, EH4 6SY | Director | 24 February 2003 | Active |
Brookside Hall, Congleton Road,, Sandbach, CW11 4TF | Director | 01 January 2020 | Active |
The White House, Easton Royal, Pewsey, SN9 5LY | Director | 01 October 2001 | Active |
Tudor Cottage Saltersford Corner, Macclesfield Road, Holmes Chapel, CW4 8AL | Director | 01 June 2002 | Active |
1 Hollam Way, Kingsteignton, Newton Abbot, TQ12 3RG | Director | 31 January 1998 | Active |
Palm Cross Green House, Modbury, PL21 0QZ | Director | 24 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type full. | Download |
2017-01-31 | Gazette | Gazette filings brought up to date. | Download |
2017-01-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.