UKBizDB.co.uk

WGC LTD

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

This company is commonly known as Wgc Ltd. The company was founded 50 years ago and was given the registration number 01163829. The firm's registered office is in LONDON. You can find them at 7 Academy Buildings, Fanshaw Street, London, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:WGC LTD
Company Number:01163829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1974
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:7 Academy Buildings, Fanshaw Street, London, N1 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Academy Buildings, Fanshaw Street, London, England, N1 6LQ

Secretary30 August 2023Active
7, Academy Buildings, Fanshaw Street, London, England, N1 6LQ

Director-Active
7 Academy Buildings, Fanshaw Street, London, N1 6LQ

Director01 October 2023Active
7, Academy Buildings, Fanshaw Street, London, England, N1 6LQ

Director24 September 2012Active
15, Belvedere, Bath, England, BA1 5ED

Secretary15 November 2011Active
7, Academy Buildings, Fanshaw Street, London, England, N1 6LQ

Secretary31 March 2016Active
Academy Buildings, Fanshaw Street, London, England, N1 6LQ

Secretary04 August 2015Active
53 Brampton Grove, London, NW4 4AH

Secretary-Active
10 Manor Road, Bishops Stortford, CM23 5HU

Director-Active
20 Freston Gardens, Cockfosters, EN4 9LX

Director-Active
7, Academy Buildings, Fanshaw Street, London, England, N1 6LQ

Director-Active
53 Brampton Grove, London, NW4 4AH

Director-Active
9 Prince Andrew Road, Maidenhead, SL6 8QQ

Director-Active

People with Significant Control

Mr Martin Joe Birch
Notified on:30 September 2022
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:7, Academy Buildings, London, England, N1 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
W.G.C. Investments Ltd
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:7, Academy Buildings, London, United Kingdom, N1 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Warren Anthony Roy Martin
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:7, Academy Buildings, London, England, N1 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person secretary company with name date.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-05-04Address

Change sail address company with old address new address.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Capital

Capital cancellation shares.

Download
2022-11-01Capital

Capital return purchase own shares.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Capital

Capital cancellation shares.

Download
2022-06-09Capital

Capital cancellation shares.

Download
2022-06-09Capital

Capital return purchase own shares.

Download
2022-06-09Capital

Capital return purchase own shares.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.