This company is commonly known as Wescom Group Limited. The company was founded 19 years ago and was given the registration number 05399724. The firm's registered office is in WATFORD. You can find them at Iveco House Station Road, Co Prohal, Watford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | WESCOM GROUP LIMITED |
---|---|---|
Company Number | : | 05399724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Iveco House Station Road, Co Prohal, Watford, England, WD17 1ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Iveco House, Station Road, Co Prohal, Watford, England, WD17 1ET | Director | 30 April 2018 | Active |
Unit 2, Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, England, WD24 5FR | Director | 14 June 2013 | Active |
Unit 2, Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, England, WD24 5FR | Director | 23 August 2018 | Active |
1, Emmott Avenue, Barkingside, Ilford, Uk, IG6 1AL | Secretary | 31 March 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 20 March 2005 | Active |
Iveco House, Station Road, Co Prohal, Watford, England, WD17 1ET | Director | 09 June 2017 | Active |
Iveco House, Station Road, Co Prohal, Watford, England, WD17 1ET | Director | 20 December 2017 | Active |
34 Waldeck Road, Ealing, London, W13 8LY | Director | 20 June 2005 | Active |
Suite 16, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP | Director | 07 December 2012 | Active |
Suite 16, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP | Director | 21 April 2010 | Active |
Iveco House, Station Road, Co Prohal, Watford, England, WD17 1ET | Director | 23 November 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 20 March 2005 | Active |
Mr Ahmad Saud | ||
Notified on | : | 24 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Leavesden Lodge, 1a Leavesden Road, Watford, England, WD24 5FR |
Nature of control | : |
|
Mr Allan Saud | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Address | : | Suite 16, Exhibition House, London, W14 8XP |
Nature of control | : |
|
Mr Ali Saud | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Leavesden Lodge, 1a Leavesden Road, Watford, England, WD24 5FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2021-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-01 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.