This company is commonly known as Wcr Uk Limited. The company was founded 25 years ago and was given the registration number 03710947. The firm's registered office is in CHESTERFIELD. You can find them at Unit A Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | WCR UK LIMITED |
---|---|---|
Company Number | : | 03710947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire, S42 5UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY | Secretary | 01 July 2002 | Active |
Unit A, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY | Director | 06 February 2018 | Active |
Unit A, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY | Director | 10 February 1999 | Active |
12 Rockside View, Cavendish Park, Matlock, DE4 3GP | Secretary | 10 February 1999 | Active |
73-75 Princess Street, St Peters Square, Manchester, M2 4EG | Corporate Secretary | 13 October 1999 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 10 February 1999 | Active |
5 Heather Cottages, Frimley Road, Ash Vale, GU12 5NP | Director | 19 August 1999 | Active |
5065 Us 22 Ne, Washington Court House, Ohio, Usa, | Director | 10 February 1999 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 10 February 1999 | Active |
Mr Benjamin David Goodwin | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Address | : | Unit A, Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY |
Nature of control | : |
|
Mr David Goodwin | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Unit A, Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY |
Nature of control | : |
|
Mrs Debra Jayne Goodwin | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Unit A, Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-04-02 | Officers | Change person secretary company with change date. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-07-02 | Capital | Capital allotment shares. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.