UKBizDB.co.uk

WBC ECO PRODUCTS LIMITED

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

This company is commonly known as Wbc Eco Products Limited. The company was founded 16 years ago and was given the registration number 06486695. The firm's registered office is in ESTATE, RIPLEY. You can find them at Unit 1 Wbc House, High Holborn, Road, Codnor Gate Industrial, Estate, Ripley, Derbyshire. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:WBC ECO PRODUCTS LIMITED
Company Number:06486695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Unit 1 Wbc House, High Holborn, Road, Codnor Gate Industrial, Estate, Ripley, Derbyshire, DE5 3NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knowts Hall Cottage, Golden Valley, Riddings, Alfreton, DE55 4ES

Secretary29 January 2008Active
Unit 1 Wbc House, High Holborn Road, Codnor Gate Industrial Est., United Kingdom, DE5 3NW

Director29 January 2008Active
Knowts Hall Cottage, Golden Valley, Riddings, Alfreton, DE55 4ES

Director29 January 2008Active
Unit 1, Wbc House, High Holborn Road, Codnor Gate Industrial Estate, Ripley, United Kingdom, DE5 3NW

Director26 May 2015Active

People with Significant Control

Mr Stuart David Bonsall
Notified on:29 January 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:206, Nottingham Road, Ripley, England, DE5 3AZ
Nature of control:
  • Significant influence or control
Mr Andrew Michael Bonsall
Notified on:29 January 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:35, Swanwick Road, Alfreton, England, DE55 1LL
Nature of control:
  • Significant influence or control
Mr Malcolm Arthur Bonsall
Notified on:29 January 2017
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Knowts Hall Cottage, Golden Valley, Alfreton, England, DE55 4ES
Nature of control:
  • Significant influence or control

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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Officers

Change person director company with change date.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Accounts

Change account reference date company current shortened.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.