Warning: file_put_contents(c/af2bce5906b3d3d1e9114491fe3a8dc0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wcl Quarries Limited, WS7 3GL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WCL QUARRIES LIMITED

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

This company is commonly known as Wcl Quarries Limited. The company was founded 9 years ago and was given the registration number 09249245. The firm's registered office is in BURNTWOOD. You can find them at Quarries House, 2 Cobbett Road, Burntwood, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WCL QUARRIES LIMITED
Company Number:09249245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Quarries House, 2 Cobbett Road, Burntwood, Staffordshire, WS7 3GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director11 October 2019Active
Quarries House, 2 Cobbett Road, Burntwood, England, WS7 3GL

Director06 October 2014Active

People with Significant Control

Mac Waste Management Uk Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Ventura House, Ventura Park Road, Tamworth, England, B78 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Twentyfive 8 Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International House, 24 Holborn Viaduct, London, England, EC1A 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katherine Amanda Winner
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Quarries House, 2 Cobbett Road, Burntwood, England, WS7 3GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Winner
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Quarries House, 2 Cobbett Road, Burntwood, England, WS7 3GL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Change account reference date company current shortened.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Accounts

Change account reference date company previous shortened.

Download
2021-04-22Resolution

Resolution.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Accounts

Change account reference date company current extended.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.