UKBizDB.co.uk

WCEC GROUP LIMITED

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

This company is commonly known as Wcec Group Limited. The company was founded 10 years ago and was given the registration number 08979575. The firm's registered office is in CHESTERFIELD. You can find them at Carrwood Court Carrwood Road, Sheepbridge, Chesterfield, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:WCEC GROUP LIMITED
Company Number:08979575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Carrwood Court Carrwood Road, Sheepbridge, Chesterfield, S41 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carrwood Court, Carrwood Road, Sheepbridge, Chesterfield, S41 9QB

Director01 December 2017Active
Carrwood Court, Carrwood Road, Sheepbridge, Chesterfield, S41 9QB

Director01 December 2016Active
Carrwood Court, Carrwood Road, Sheepbridge, Chesterfield, S41 9QB

Director30 June 2014Active
Carrwood Court, Carrwood Road, Sheepbridge, Chesterfield, S41 9QB

Director04 April 2014Active
Carrwood Court, Carrwood Road, Sheepbridge, Chesterfield, S41 9QB

Director30 June 2014Active
Carrwood Court, Carrwood Road, Sheepbridge, Chesterfield, S41 9QB

Director04 April 2014Active
Carrwood Court, Carrwood Road, Sheepbridge, Chesterfield, S41 9QB

Director04 April 2014Active

People with Significant Control

Carrwood Holdings Limited
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:Carrwood Court, Carrwood Road, Chesterfield, England, S41 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ashley Turner
Notified on:04 April 2017
Status:Active
Date of birth:April 1969
Nationality:British
Address:Carrwood Court, Carrwood Road, Chesterfield, S41 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Thomas Wall
Notified on:04 April 2017
Status:Active
Date of birth:March 1967
Nationality:British
Address:Carrwood Court, Carrwood Road, Chesterfield, S41 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type small.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-05-14Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Capital

Capital return purchase own shares.

Download
2021-02-05Capital

Capital cancellation shares.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-26Resolution

Resolution.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-01Capital

Capital name of class of shares.

Download
2020-07-16Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Capital

Capital name of class of shares.

Download
2019-07-18Mortgage

Mortgage charge whole release with charge number.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.