UKBizDB.co.uk

WCLC LIMITED

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

This company is commonly known as Wclc Limited. The company was founded 12 years ago and was given the registration number 07704846. The firm's registered office is in CANNOCK. You can find them at Unit 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WCLC LIMITED
Company Number:07704846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2011
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Auction House, 87-88 St. Johns Road, Stourbridge, England, DY8 1EH

Director02 August 2022Active
The Auction House, 87-88 St. Johns Road, Stourbridge, England, DY8 1EH

Director02 August 2022Active
20, Wightwick Court, Wolverhampton, United Kingdom, WV6 8HF

Director14 July 2011Active
17-18, Wightwick Court, Wolverhampton, United Kingdom, WV6 8HF

Director14 July 2011Active
15, Wightwick Court, Wolverhampton, United Kingdom, WV6 8HF

Director14 July 2011Active
23, Wightwick Court, Wolverhampton, England, WV6 8HF

Director01 October 2019Active
2, Wightwick Court, Wolverhampton, England, WV6 8HF

Director01 October 2019Active
3, Wightwick Court, Wolverhampton, United Kingdom, WV6 8HF

Director14 July 2011Active

People with Significant Control

Wightwick Court Limited
Notified on:28 June 2017
Status:Active
Country of residence:England
Address:Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, England, WS11 0ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Wightwick Court Limited
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:The Auction House, 87-88 St. Johns Road, Stourbridge, England, DY8 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher John Starkey
Notified on:14 July 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Unit 52, Rumer Hill Business Estate, Cannock, WS11 0ET
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Address

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

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-11Officers

Termination director company with name termination date.

Download
2019-04-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.