UKBizDB.co.uk

WFEL LIMITED

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

This company is commonly known as Wfel Limited. The company was founded 88 years ago and was given the registration number 00310308. The firm's registered office is in STOCKPORT. You can find them at Wfel Sir Richard Fairey Road, Heaton Chapel, Stockport, Cheshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WFEL LIMITED
Company Number:00310308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Wfel Sir Richard Fairey Road, Heaton Chapel, Stockport, Cheshire, SK4 5DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, United Kingdom, SK4 5DY

Secretary01 February 2011Active
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, SK4 5DY

Director04 April 2018Active
6, Sutton Road, Great Bowden, Market Harborough, United Kingdom, LE16 7HW

Director01 February 2011Active
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, United Kingdom, SK4 5DY

Director22 May 2012Active
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, SK4 5DY

Director24 June 2022Active
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, SK4 5DY

Director03 December 2018Active
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, SK4 5DY

Director26 July 2022Active
Flat 13 Arthurs Close, Emersons Green, Bristol, BS16 7JB

Secretary15 November 2000Active
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA

Secretary-Active
11 Derwent Yard, Derwent Road Ealing, London, W5 4TW

Secretary22 October 2003Active
Selbourne 194 Simmondley Lane, Glossop, SK13 6LY

Secretary12 December 2006Active
8 Eddiscombe Road, London, SW6 4UA

Secretary01 December 2005Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary25 September 1992Active
39 Avondale Road, Ashford, TW15 3HP

Secretary16 February 2004Active
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Corporate Secretary01 December 2005Active
516 Pendleton Lake Road, Raleigh, Us,

Director01 December 2005Active
Oakley, Towers Road, Poynton, Stockport, England, SK12 1DD

Director12 December 2006Active
8401 Brass Mill Lane, Raleigh, North C Arolina, United States,

Director01 August 2003Active
Rainbow Cottage, 42 Water Street, Ribchester, PR3 3YJ

Director12 December 2006Active
Barley End Stocks Road, Aldbury, Tring, HP23 5RZ

Director03 March 1997Active
7 Ellwood Gardens, Watford, WD25 0DR

Director01 December 2005Active
17 Trembear Road, St Austell, PL25 5NY

Director15 November 2000Active
21, Dundreggan Gardens, Manchester, United Kingdom, M20 2EL

Director01 September 2008Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Director02 July 2001Active
20 Cortworth Road, Eccleshall, Sheffield, S11 9LP

Director05 May 1992Active
Amberleigh, Halifax Road, Heronsgate, Rickmansworth, WD3 5DF

Director08 December 1999Active
Cumbria House Dawson Lane, Whittle-Le-Woods, Chorley, PR6 7DT

Director-Active
11 Derwent Yard, Derwent Road Ealing, London, W5 4TW

Director15 November 2000Active
Selbourne 194 Simmondley Lane, Glossop, SK13 6LY

Director12 December 2006Active
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, United Kingdom, SK4 5DY

Director22 May 2012Active
233, London Road, Northwich, England, CW9 8AN

Director12 December 2006Active
20 Boothsmere Close, Sandbach, CW11 9FA

Director-Active
Westgate, Sandy Lane Chisworth, Hyde, SK14 6RZ

Director18 January 1994Active
Flat F Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Director01 January 2001Active
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, United Kingdom, SK4 5DY

Director22 May 2012Active

People with Significant Control

Wfel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wfel, Sir Richard Fairey Road, Stockport, England, SK4 5DY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Change of name

Certificate change of name company.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.