UKBizDB.co.uk

W.F.C (UK) LIMITED

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

This company is commonly known as W.f.c (uk) Limited. The company was founded 9 years ago and was given the registration number 09131185. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:W.F.C (UK) LIMITED
Company Number:09131185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 July 2014
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Sanders Road, Canvey Island, United Kingdom, SS8 9NY

Director15 July 2014Active
17 Stanley Avenue, Minster On Sea, Sheerness, United Kingdom, ME12 2EY

Director15 July 2014Active

People with Significant Control

Mr Gary Kenneth Carver
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:10 Sanders Road, Canvey Island, United Kingdom, SS8 9NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Paul Huckle
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:17 Stanley Avenue, Minster On Sea, Sheerness, United Kingdom, ME12 2EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Paul Huckle
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:17 Stanley Avenue, Minster On Sea, Sheerness, United Kingdom, ME12 2EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-16Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-13Dissolution

Dissolution application strike off company.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-09-18Gazette

Gazette filings brought up to date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Accounts

Change account reference date company previous shortened.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Accounts

Change account reference date company previous shortened.

Download
2016-08-16Accounts

Change account reference date company current extended.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Resolution

Resolution.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Officers

Change person director company with change date.

Download
2014-07-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.