Warning: file_put_contents(c/59009e82dff68b70100d035be7e806a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8acbbfed667692b17064fee0280e242b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wilcox Group Limited, PE8 8LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILCOX GROUP LIMITED

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

This company is commonly known as Wilcox Group Limited. The company was founded 5 years ago and was given the registration number 11854328. The firm's registered office is in PETERBOROUGH. You can find them at C/o Wilcox Commercial Vehicles Limited Blenheim Way, Market Deeping, Peterborough, . This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.

Company Information

Name:WILCOX GROUP LIMITED
Company Number:11854328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29202 - Manufacture of trailers and semi-trailers
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:C/o Wilcox Commercial Vehicles Limited Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE8 8LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD

Director07 June 2021Active
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD

Director16 August 2021Active
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD

Director07 February 2022Active
C/O Wilcox Commercial Vehicles Limited, Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE8 8LD

Director01 March 2019Active
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD

Director07 June 2021Active
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD

Director07 February 2022Active
Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE6 8LD

Director07 June 2021Active
C/O Wilcox Commercial Vehicles Limited, Blenheim Way, Market Deeping, Peterborough, United Kingdom, PE8 8LD

Director01 March 2019Active

People with Significant Control

Friars 820 Limited
Notified on:07 June 2021
Status:Active
Country of residence:England
Address:Millennium Works, Enterprise Way, Wisbech, England, PE14 0SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Bartlett
Notified on:01 March 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Wilcox Commercial Vehicles Limited, Blenheim Way, Peterborough, United Kingdom, PE8 8LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vito Ronzano
Notified on:01 March 2019
Status:Active
Date of birth:December 1959
Nationality:Italian
Country of residence:United Kingdom
Address:C/O Wilcox Commercial Vehicles Limited, Blenheim Way, Peterborough, United Kingdom, PE8 8LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-29Officers

Change person director company with change date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-01-13Resolution

Resolution.

Download
2022-12-22Capital

Capital statement capital company with date currency figure.

Download
2022-12-22Capital

Legacy.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Change person director company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Accounts

Change account reference date company current extended.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.