UKBizDB.co.uk

WILBAR COMPONENTS LIMITED

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

This company is commonly known as Wilbar Components Limited. The company was founded 42 years ago and was given the registration number 01578127. The firm's registered office is in CANNOCK. You can find them at Martindale, Hawks Green, Cannock, Staffordshire. This company's SIC code is 25620 - Machining.

Company Information

Name:WILBAR COMPONENTS LIMITED
Company Number:01578127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1981
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Martindale, Hawks Green, Cannock, Staffordshire, WS11 7XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Martindale, Hawks Green, Cannock, England, WS11 7XN

Secretary-Active
Martindale, Hawks Green, Cannock, England, WS11 7XN

Director01 August 2020Active
Martindale, Hawks Green, Cannock, England, WS11 7XN

Director01 November 1998Active
Martindale, Hawks Green, Cannock, England, WS11 7XN

Director-Active
Martindale, Hawks Green, Cannock, England, WS11 7XN

Director-Active
The Willows 7 Crockington Close, Seisdon, Wolverhampton, WV5 7EL

Director01 November 1998Active

People with Significant Control

Mrs Lynda Joyce Williams
Notified on:02 January 2019
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Martindale, Hawks Green, Cannock, England, WS11 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey Williams
Notified on:19 October 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Martindale, Hawks Green, Cannock, England, WS11 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Alan Williams
Notified on:19 October 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Martindale, Hawks Green, Cannock, England, WS11 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Mountain Ash, 81 Burntwood Road, Hammerwich, England, WS7 0JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gareth Alan Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:104 Hunslet Road, Burntwood, England, WS7 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Capital

Capital name of class of shares.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Capital

Capital name of class of shares.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Officers

Change person secretary company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Capital

Legacy.

Download
2019-05-21Insolvency

Legacy.

Download
2019-05-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.