UKBizDB.co.uk

WMEC LIMITED

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

This company is commonly known as Wmec Limited. The company was founded 29 years ago and was given the registration number 02987469. The firm's registered office is in CHICHESTER. You can find them at Unit 4 Woodhorn Business Centre Woodhorn Lane, Oving, Chichester, West Ssussex. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WMEC LIMITED
Company Number:02987469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 4 Woodhorn Business Centre Woodhorn Lane, Oving, Chichester, West Ssussex, England, PO20 2BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Woodhorn Business Centre, Woodhorn Lane, Oving, Chichester, England,

Secretary08 February 2002Active
Unit 4 Woodhorn Business Centre, Woodhorn Lane, Oving, Chichester, England,

Director07 November 1994Active
Unit 4 Woodhorn Business Centre, Woodhorn Lane, Oving, Chichester, England, PO20 2BX

Director01 July 2013Active
Unit 4 Woodhorn Business Centre, Woodhorn Lane, Oving, Chichester, England, PO20 2BX

Director10 April 2017Active
60 Floral Farm, Wimborne, BH21 3AU

Secretary07 November 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 November 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 November 1994Active
32 Quaypoint Castle Street, Poole, BH15 1BQ

Director07 November 1994Active
Upper Frithfold Farm, Northchapel, Petworth, GU28 9JZ

Director07 November 1994Active
60 Floral Farm, Wimborne, BH21 3AU

Director07 November 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 November 1994Active

People with Significant Control

Mrs Nicola Louise Smith
Notified on:01 January 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Unit 4 Woodhorn Business Centre, Woodhorn Lane, Chichester, England, PO20 2BX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Kenneth Charles Hiscock
Notified on:01 June 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Unit 4 Woodhorn Business Centre, Woodhorn Lane, Chichester, England, PO20 2BX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Change person secretary company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-30Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-20Address

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

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Officers

Termination director company with name termination date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.