UKBizDB.co.uk

WESC UK LTD

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

This company is commonly known as Wesc Uk Ltd. The company was founded 23 years ago and was given the registration number 04096290. The firm's registered office is in BRAUNTON. You can find them at 24 Orchard Road, Wrafton, Braunton, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:WESC UK LTD
Company Number:04096290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:24 Orchard Road, Wrafton, Braunton, England, EX33 2DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riddargatan 70, 114 57, Stockholm, Sweden,

Director01 October 2013Active
24, Orchard Road, Wrafton, Braunton, England, EX33 2DZ

Director22 June 2021Active
Sea Vale, Station Road, Woolacombe, United Kingdom, EX34 7AW

Secretary25 October 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 October 2000Active
Half Moon Cottage, Monksilver, Taunton, TA4 4JB

Director12 November 2008Active
Moortown Farm, Curry Rivel, TA10 0AB

Director12 November 2008Active
Villagatan 17, 14432 Stockholm, Sweden,

Director01 March 2012Active
24, Orchard Road, Wrafton, Braunton, England, EX33 2DZ

Director02 October 2017Active
Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, TA10 0BP

Director12 November 2008Active
Sickla Alle 13, 131 65 Nacka, Stockholm, Sweden,

Director01 October 2013Active
Sea Vale, Station Road, Woolacombe, United Kingdom, EX34 7AW

Director25 October 2000Active
24, Orchard Road, Wrafton, Braunton, England, EX33 2DZ

Director29 January 2020Active
Sea Vale, Station Road, Woolacombe, United Kingdom, EX34 7AW

Director25 October 2000Active
Gardsmygen 10, 18273 Stockholm, Sweden,

Director01 March 2012Active
Moss Bank, Bwlch, Tyn Y-Gongl, United Kingdom, LL74 8RH

Director25 October 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 October 2000Active

People with Significant Control

Mr Marcus Hyltbring
Notified on:02 October 2017
Status:Active
Date of birth:February 1983
Nationality:Swedish
Country of residence:England
Address:24, Orchard Road, Braunton, England, EX33 2DZ
Nature of control:
  • Significant influence or control
Mrs Rachel Emily Selvey
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:24, Orchard Road, Braunton, England, EX33 2DZ
Nature of control:
  • Significant influence or control
Mr Johan Heijbel
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:Swedish
Country of residence:England
Address:24, Orchard Road, Braunton, England, EX33 2DZ
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Address

Move registers to registered office company with new address.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.