UKBizDB.co.uk

WISBECH ENGINEERING LIMITED

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

This company is commonly known as Wisbech Engineering Limited. The company was founded 20 years ago and was given the registration number 04880836. The firm's registered office is in WISBECH. You can find them at 27-29 Old Market, , Wisbech, Cambridgeshire. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:WISBECH ENGINEERING LIMITED
Company Number:04880836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindum House, 60 Lynn Road, Terrington St Clement, King's Lynn, United Kingdom, PE34 4JX

Secretary28 August 2003Active
Lindum House, 60 Lynn Road, Terrington St Clement, King's Lynn, United Kingdom, PE34 4JX

Director26 February 2015Active
Lindum House, 60 Lynn Road, Terrington St Clement, King's Lynn, United Kingdom, PE34 4JX

Director28 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 August 2003Active
85, Hythe Road, Methwold, Thetford, United Kingdom, IP26 4PX

Director28 August 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 August 2003Active

People with Significant Control

Mrs Charlotte Jane Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Lindum House, 60 Lynn Road, King's Lynn, United Kingdom, PE34 4JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Paul Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Lindum House, 60 Lynn Road, King's Lynn, United Kingdom, PE34 4JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Change account reference date company previous shortened.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Officers

Appoint person director company with name date.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Officers

Change person secretary company with change date.

Download
2013-10-09Officers

Change person director company with change date.

Download
2013-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.