Warning: file_put_contents(c/0b6ff6003cf27a571c2e56344b1ba17b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wefulfil Limited, BB9 6BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEFULFIL LIMITED

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

This company is commonly known as Wefulfil Limited. The company was founded 10 years ago and was given the registration number 08870062. The firm's registered office is in BARROWFORD. You can find them at Unit 9 Vantage Court, Riverside Way, Barrowford, Lancashire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:WEFULFIL LIMITED
Company Number:08870062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit 9 Vantage Court, Riverside Way, Barrowford, Lancashire, United Kingdom, BB9 6BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Three Point Business Park, Charles Lane, Rossendale, England, BB4 5EH

Director30 January 2014Active
Unit 9, Vantage Court, Riverside Way, Barrowford, United Kingdom, BB9 6BP

Director30 January 2014Active

People with Significant Control

Mr Justin Sherwood
Notified on:25 January 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Unit 9, Three Point Business Park, Rossendale, England, BB4 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Seriun Limited
Notified on:30 January 2017
Status:Active
Country of residence:England
Address:Unit 9 Vantage Court, Riverside Way, Nelson, England, BB9 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Richard Adams
Notified on:30 January 2017
Status:Active
Date of birth:March 1978
Nationality:South African
Country of residence:England
Address:Unit 9 Vantage Court, Riverside Way, Nelson, England, BB9 6BP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Address

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

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Address

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

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.