UKBizDB.co.uk

WEDCROFT CONSTRUCTION LIMITED

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

This company is commonly known as Wedcroft Construction Limited. The company was founded 24 years ago and was given the registration number 03990033. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WEDCROFT CONSTRUCTION LIMITED
Company Number:03990033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 May 2000
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Western Road, Romford, United Kingdom, RM1 3JT

Director01 June 2006Active
7 Fisher Court, Rhapsody Crescent, Warley, Brentwood, CM14 5GE

Secretary23 September 2008Active
13 Sandringham Road, Brentwood, CM15 9PH

Secretary01 June 2006Active
20 Rhapsody Crescent, Warley, Brentwood, CM14 5GD

Secretary10 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 2000Active
10 Sylvan Road, London, E11 1QN

Director10 May 2000Active
13 Sandringham Road, Brentwood, CM15 9PH

Director01 June 2006Active
20 Rhapsody Crescent, Warley, Brentwood, CM14 5GD

Director10 May 2000Active

People with Significant Control

Karin Martinsson
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:Swedish
Country of residence:United Kingdom
Address:10, Western Road, Romford, United Kingdom, RM1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Nigel Banks
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:10, Western Road, Romford, United Kingdom, RM1 3JT
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
2022-08-03Gazette

Gazette dissolved liquidation.

Download
2022-05-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-10Address

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

Download
2020-03-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-09Resolution

Resolution.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Officers

Change person director company.

Download
2016-06-06Officers

Termination secretary company with name termination date.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.