UKBizDB.co.uk

WEXCOURT LIMITED

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

This company is commonly known as Wexcourt Limited. The company was founded 25 years ago and was given the registration number 03599184. The firm's registered office is in CHIGWELL. You can find them at 56 Bracken Drive, Bracken Drive, Chigwell, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WEXCOURT LIMITED
Company Number:03599184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:56 Bracken Drive, Bracken Drive, Chigwell, England, IG7 5RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Goodlife, Beach Road, St. Osyth, Clacton-On-Sea, England, CO16 8SD

Director07 December 2023Active
11 Ulster Gardens, London, N13 5DP

Secretary27 July 2005Active
169 Rue Courgain, 62340 Campagne Les Guines, France,

Secretary28 February 2003Active
38 Rue De La Carney, 59130 Lambersart, France,

Secretary25 September 1998Active
Marlpit Lodge, Keereen Lower, Villierstown, Cappoquin, Ireland,

Secretary12 January 2007Active
56 Bracken Drive, Bracken Drive, Chigwell, England, IG7 5RD

Secretary23 July 2019Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary16 July 1998Active
1 Croft Lane, Edenbridge, TN8 5BA

Director30 May 2006Active
169 Rue Courgain, 62340 Campagne Les Guines, France,

Director10 June 1999Active
Rue Pouillette, Halinghen, France,

Director12 December 2000Active
21 Seaway, Jaywick, Clacton On Sea, CO15 2HX

Director12 January 2007Active
Marlpit Lodge, Keereen Lower, Villierstown, Cappoquin, Ireland,

Director12 January 2007Active
56 Bracken Drive, Bracken Drive, Chigwell, England, IG7 5RD

Director23 July 2019Active
Connaught House, Broomhill Road, Woodford Green, IG8 0PY

Director12 January 2007Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director16 July 1998Active

People with Significant Control

Spencer Family Holdings Limited
Notified on:24 September 2019
Status:Active
Country of residence:Ireland
Address:1, Springfield Industrial Estate, Yougal, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aiden Howard Spencer
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Connaught House, Broomhill Road, Woodford Green, England, IG8 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Amanda Mary Spencer
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Connaught House, Broomhill Road, Woodford Green, England, IG8 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Spencer
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Connaught House, Broomhill Road, Woodford Green, England, IG8 0PY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Address

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

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Address

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

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Appoint person secretary company with name date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.