UKBizDB.co.uk

WIMCO LIMITED

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

This company is commonly known as Wimco Limited. The company was founded 28 years ago and was given the registration number 03155623. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WIMCO LIMITED
Company Number:03155623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary30 November 2005Active
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director12 May 2017Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 September 2006Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary31 January 1996Active
GU8

Secretary18 September 2000Active
21 Four Wents, Cobham, KT11 2NE

Secretary25 March 1996Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Secretary09 February 2000Active
Burcot Grange, Burcot, Abingdon, OX14 3DJ

Director26 March 1996Active
21 Park Road, Oxted, RH8 0AN

Director25 February 1996Active
105 Camberton Road, Leighton Buzzard, LU7 2UW

Director31 January 1996Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director15 October 2002Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director15 October 2002Active
Chestnut House, Upcott Lane, Latten, SN6 6DS

Director31 January 1996Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Director08 February 1996Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director11 September 2002Active
Spindlewood, Pangbourne Hill, Pangbourne, RG8 8JS

Director25 March 1996Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director03 September 2003Active
16 Rectory Road, Wokingham, RG40 1DH

Director01 March 1997Active
1 Asmara Road, London, NW2 3SS

Director02 November 1998Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD

Director15 October 2002Active
Sloping Acre, Lockeridge, Marlborough, SN8 4ED

Director27 July 2000Active
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR

Director13 February 1998Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director02 August 2005Active

People with Significant Control

Amey Railways Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-22Dissolution

Dissolution application strike off company.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.