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.
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 | : |
|
Registered Address | : | 24 Orchard Road, Wrafton, Braunton, England, EX33 2DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riddargatan 70, 114 57, Stockholm, Sweden, | Director | 01 October 2013 | Active |
24, Orchard Road, Wrafton, Braunton, England, EX33 2DZ | Director | 22 June 2021 | Active |
Sea Vale, Station Road, Woolacombe, United Kingdom, EX34 7AW | Secretary | 25 October 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 October 2000 | Active |
Half Moon Cottage, Monksilver, Taunton, TA4 4JB | Director | 12 November 2008 | Active |
Moortown Farm, Curry Rivel, TA10 0AB | Director | 12 November 2008 | Active |
Villagatan 17, 14432 Stockholm, Sweden, | Director | 01 March 2012 | Active |
24, Orchard Road, Wrafton, Braunton, England, EX33 2DZ | Director | 02 October 2017 | Active |
Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, TA10 0BP | Director | 12 November 2008 | Active |
Sickla Alle 13, 131 65 Nacka, Stockholm, Sweden, | Director | 01 October 2013 | Active |
Sea Vale, Station Road, Woolacombe, United Kingdom, EX34 7AW | Director | 25 October 2000 | Active |
24, Orchard Road, Wrafton, Braunton, England, EX33 2DZ | Director | 29 January 2020 | Active |
Sea Vale, Station Road, Woolacombe, United Kingdom, EX34 7AW | Director | 25 October 2000 | Active |
Gardsmygen 10, 18273 Stockholm, Sweden, | Director | 01 March 2012 | Active |
Moss Bank, Bwlch, Tyn Y-Gongl, United Kingdom, LL74 8RH | Director | 25 October 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 October 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-18 | Dissolution | Dissolution application strike off company. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Address | Move registers to registered office company with new address. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.