UKBizDB.co.uk

WESCOM GROUP LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Iveco House Station Road, Co Prohal, Watford, England, WD17 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iveco House, Station Road, Co Prohal, Watford, England, WD17 1ET

Director30 April 2018Active
Unit 2, Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, England, WD24 5FR

Director14 June 2013Active
Unit 2, Leavesden Lodge, 1a Leavesden Road, Prohal, Watford, England, WD24 5FR

Director23 August 2018Active
1, Emmott Avenue, Barkingside, Ilford, Uk, IG6 1AL

Secretary31 March 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 March 2005Active
Iveco House, Station Road, Co Prohal, Watford, England, WD17 1ET

Director09 June 2017Active
Iveco House, Station Road, Co Prohal, Watford, England, WD17 1ET

Director20 December 2017Active
34 Waldeck Road, Ealing, London, W13 8LY

Director20 June 2005Active
Suite 16, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director07 December 2012Active
Suite 16, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director21 April 2010Active
Iveco House, Station Road, Co Prohal, Watford, England, WD17 1ET

Director23 November 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (6 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
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Address

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

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-12-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-21Address

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

Download
2020-06-10Address

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

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-01Address

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

Download
2019-11-25Address

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

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.