UKBizDB.co.uk

WFC 2 LIMITED

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

This company is commonly known as Wfc 2 Limited. The company was founded 14 years ago and was given the registration number 07194551. The firm's registered office is in CHORLEY. You can find them at First Floor 22 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WFC 2 LIMITED
Company Number:07194551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor 22 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 22, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director18 March 2010Active
First Floor 22, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director18 March 2010Active

People with Significant Control

Consumer Credit Solutions Limited
Notified on:21 March 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, 22 Eaton Avenue, Chorley, United Kingdom, PR7 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Elizabeth Wallace
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:First Floor 22, Eaton Avenue, Chorley, PR7 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Victor Wallace
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:First Floor 22, Eaton Avenue, Chorley, PR7 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Resolution

Resolution.

Download
2018-03-29Resolution

Resolution.

Download
2018-03-29Change of name

Change of name notice.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.