UKBizDB.co.uk

WCP ASSOCIATES LIMITED

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

This company is commonly known as Wcp Associates Limited. The company was founded 19 years ago and was given the registration number 05308553. The firm's registered office is in MANCHESTER. You can find them at The Cornerhouse Fourth Avenue, Trafford Park, Manchester, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:WCP ASSOCIATES LIMITED
Company Number:05308553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:The Cornerhouse Fourth Avenue, Trafford Park, Manchester, England, M17 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cornerhouse, Fourth Avenue, Trafford Park, Manchester, England, M17 1DB

Director03 July 2019Active
The Cornerhouse, Fourth Avenue, Trafford Park, Manchester, England, M17 1DB

Director01 July 2022Active
The Cornerhouse, Fourth Avenue, Trafford Park, Manchester, England, M17 1DB

Director03 July 2019Active
50 Higher Lane, Whitefield, Manchester, M45 7WE

Secretary09 December 2004Active
The Cornerhouse, Fourth Avenue, Trafford Park, Manchester, England, M17 1DB

Secretary05 May 2010Active
39, Princess Drive, Bollington, Macclesfield, England, SK10 5ES

Director02 January 2013Active
131, Whinney Lane, Blackburn, England, BB2 7DL

Director10 August 2018Active
The Cornerhouse, Fourth Avenue, Trafford Park, Manchester, England, M17 1DB

Director05 May 2010Active
The Cornerhouse, Fourth Avenue, Trafford Park, Manchester, England, M17 1DB

Director01 July 2022Active
50 Higher Lane, Whitefield, Manchester, M45 7WE

Director09 December 2004Active
Hafod Y Coed, Waunfawr, LL55 4BQ

Director09 December 2004Active
5 Castlebrook Close, Unsworth, Bury, BL9 8JE

Director09 December 2004Active
The Cornerhouse, Fourth Avenue, Trafford Park, Manchester, England, M17 1DB

Director01 July 2022Active
The Cornerhouse, Fourth Avenue, Trafford Park, Manchester, England, M17 1DB

Director03 July 2019Active

People with Significant Control

Walker Sime Limited
Notified on:03 July 2019
Status:Active
Country of residence:England
Address:The Cornerhouse, Fourth Avenue, Manchester, England, M17 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Eric Seger
Notified on:28 November 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:The Cornerhouse, Fourth Avenue, Manchester, England, M17 1DB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gavin Alan Garner
Notified on:28 November 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:The Cornerhouse, Fourth Avenue, Manchester, England, M17 1DB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type small.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Persons with significant control

Change to a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-06-06Capital

Capital cancellation shares.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.