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..
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 | : |
|
Registered Address | : | Wfel Sir Richard Fairey Road, Heaton Chapel, Stockport, Cheshire, SK4 5DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, United Kingdom, SK4 5DY | Secretary | 01 February 2011 | Active |
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, SK4 5DY | Director | 04 April 2018 | Active |
6, Sutton Road, Great Bowden, Market Harborough, United Kingdom, LE16 7HW | Director | 01 February 2011 | Active |
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, United Kingdom, SK4 5DY | Director | 22 May 2012 | Active |
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, SK4 5DY | Director | 24 June 2022 | Active |
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, SK4 5DY | Director | 03 December 2018 | Active |
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, SK4 5DY | Director | 26 July 2022 | Active |
Flat 13 Arthurs Close, Emersons Green, Bristol, BS16 7JB | Secretary | 15 November 2000 | Active |
Derwent Ridge, Bullhurst Lane Weston Underwood, Ashbourne, DE6 4PA | Secretary | - | Active |
11 Derwent Yard, Derwent Road Ealing, London, W5 4TW | Secretary | 22 October 2003 | Active |
Selbourne 194 Simmondley Lane, Glossop, SK13 6LY | Secretary | 12 December 2006 | Active |
8 Eddiscombe Road, London, SW6 4UA | Secretary | 01 December 2005 | Active |
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY | Secretary | 25 September 1992 | Active |
39 Avondale Road, Ashford, TW15 3HP | Secretary | 16 February 2004 | Active |
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH | Corporate Secretary | 01 December 2005 | Active |
516 Pendleton Lake Road, Raleigh, Us, | Director | 01 December 2005 | Active |
Oakley, Towers Road, Poynton, Stockport, England, SK12 1DD | Director | 12 December 2006 | Active |
8401 Brass Mill Lane, Raleigh, North C Arolina, United States, | Director | 01 August 2003 | Active |
Rainbow Cottage, 42 Water Street, Ribchester, PR3 3YJ | Director | 12 December 2006 | Active |
Barley End Stocks Road, Aldbury, Tring, HP23 5RZ | Director | 03 March 1997 | Active |
7 Ellwood Gardens, Watford, WD25 0DR | Director | 01 December 2005 | Active |
17 Trembear Road, St Austell, PL25 5NY | Director | 15 November 2000 | Active |
21, Dundreggan Gardens, Manchester, United Kingdom, M20 2EL | Director | 01 September 2008 | Active |
Mathisen Way, Colnbrook, Slough, SL3 0HB | Director | 02 July 2001 | Active |
20 Cortworth Road, Eccleshall, Sheffield, S11 9LP | Director | 05 May 1992 | Active |
Amberleigh, Halifax Road, Heronsgate, Rickmansworth, WD3 5DF | Director | 08 December 1999 | Active |
Cumbria House Dawson Lane, Whittle-Le-Woods, Chorley, PR6 7DT | Director | - | Active |
11 Derwent Yard, Derwent Road Ealing, London, W5 4TW | Director | 15 November 2000 | Active |
Selbourne 194 Simmondley Lane, Glossop, SK13 6LY | Director | 12 December 2006 | Active |
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, United Kingdom, SK4 5DY | Director | 22 May 2012 | Active |
233, London Road, Northwich, England, CW9 8AN | Director | 12 December 2006 | Active |
20 Boothsmere Close, Sandbach, CW11 9FA | Director | - | Active |
Westgate, Sandy Lane Chisworth, Hyde, SK14 6RZ | Director | 18 January 1994 | Active |
Flat F Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ | Director | 01 January 2001 | Active |
Wfel, Sir Richard Fairey Road, Heaton Chapel, Stockport, United Kingdom, SK4 5DY | Director | 22 May 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Change of name | Certificate change of name company. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.