UKBizDB.co.uk

WCR UK LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Secretary01 July 2002Active
Unit A, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Director06 February 2018Active
Unit A, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY

Director10 February 1999Active
12 Rockside View, Cavendish Park, Matlock, DE4 3GP

Secretary10 February 1999Active
73-75 Princess Street, St Peters Square, Manchester, M2 4EG

Corporate Secretary13 October 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary10 February 1999Active
5 Heather Cottages, Frimley Road, Ash Vale, GU12 5NP

Director19 August 1999Active
5065 Us 22 Ne, Washington Court House, Ohio, Usa,

Director10 February 1999Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director10 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person secretary company with change date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Resolution

Resolution.

Download
2019-07-02Capital

Capital allotment shares.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.