UKBizDB.co.uk

WKDR LIMITED

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

This company is commonly known as Wkdr Limited. The company was founded 9 years ago and was given the registration number 09300608. The firm's registered office is in IPSWICH. You can find them at Suffolk House 7 Hydra, Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:WKDR LIMITED
Company Number:09300608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Suffolk House 7 Hydra, Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director07 November 2014Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director07 November 2014Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director07 November 2014Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director07 November 2014Active

People with Significant Control

Mr Richard Anthony Jupp
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darryl Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Reuben Alcock
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Jupp
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
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 (6 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
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Address

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

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Address

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

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-17Persons with significant control

Change to a person with significant control.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.