UKBizDB.co.uk

W.O.C. (HIRE) LIMITED

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

This company is commonly known as W.o.c. (hire) Limited. The company was founded 39 years ago and was given the registration number 01848131. The firm's registered office is in WREXHAM. You can find them at Upper Wharf, Chirk, Wrexham, Clwyd. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:W.O.C. (HIRE) LIMITED
Company Number:01848131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1984
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Upper Wharf, Chirk, Wrexham, Clwyd, LL14 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Cottages, Upper Wharf, Chirk, Wales, LL14 5HR

Director01 June 2021Active
Ty Ni,, Wern, Weston Rhyn, Oswestry, SY10 7LH

Secretary-Active
Archlea, Upper Wharf, Chirk, Wales, LL14 5HR

Director01 February 2017Active
2, The Cottages Upper Wharf, Chirk, Wrexham, United Kingdom, LL14 5HR

Director26 April 2005Active
Ty Ni,, Wern, Weston Rhyn, Oswestry, SY10 7LH

Director-Active
Hillcrest, Bath Banks, Selattyn, Oswestry, Uk, SY10 7EZ

Director-Active

People with Significant Control

Mr Michael Williams
Notified on:11 July 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Wales
Address:Upper Wharf, Upper Wharf, Wrexham, Wales, LL14 5HR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Howard Ifor Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1931
Nationality:British
Country of residence:Wales
Address:Archlea, Upper Wharf, Chirk, Wales, LL14 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Kevin Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Ty Ni, Wern, Oswestry, United Kingdom, SY10 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-03-31Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2023-01-14Gazette

Gazette filings brought up to date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-01-15Gazette

Gazette filings brought up to date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.