UKBizDB.co.uk

WOGEN RESOURCES LIMITED

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

This company is commonly known as Wogen Resources Limited. The company was founded 37 years ago and was given the registration number 02071596. The firm's registered office is in LONDON. You can find them at 4 The Sanctuary, Westminster, London, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:WOGEN RESOURCES LIMITED
Company Number:02071596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:4 The Sanctuary, Westminster, London, SW1P 3JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Sanctuary, Westminster, London, SW1P 3JS

Secretary10 September 2008Active
4 The Sanctuary, Westminster, London, SW1P 3JS

Director31 August 2017Active
4 The Sanctuary, Westminster, London, SW1P 3JS

Director11 March 2014Active
4 The Sanctuary, Westminster, London, SW1P 3JS

Director24 March 2015Active
4 The Sanctuary, Westminster, London, SW1P 3JS

Director24 March 2015Active
4 The Sanctuary, Westminster, London, SW1P 3JS

Director31 August 2017Active
4 The Sanctuary, Westminster, London, SW1P 3JS

Director22 April 2014Active
4 The Sanctuary, Westminster, London, SW1P 3JS

Director25 July 2018Active
11 Knox Close, Fleet, GU52 6TR

Secretary01 October 2007Active
Staddlestones Beacon Hill, Penn, High Wycombe, HP10 8NJ

Secretary-Active
Bassett House, 58 Bronsart Road, London, SW6 6AA

Director24 September 2001Active
4 The Sanctuary, Westminster, London, SW1P 3JS

Director04 June 1997Active
Fairacres, Broad Oaks, Brede, TN13 6DG

Director-Active
46, Manor Drive North, New Malden, KT3 5NY

Director27 January 2009Active
41 Dewhurst Road, London, W14 0ES

Director-Active
4 The Sanctuary, Westminster, London, SW1P 3JS

Director10 September 2008Active
30 Culverden Park, Tunbridge Wells, TN4 9QR

Director30 July 1998Active
82 Muswell Road, London, N10 2BE

Director-Active
10 Spencer Hill, London, SW19 4NY

Director-Active
12 Heathside, 562 Finchley Road, London, NW11 5SB

Director30 July 1998Active
11 Knox Close, Fleet, GU52 6TR

Director27 November 2006Active
167, Blythe Road, London, W14 0HL

Director10 September 2008Active
C/O Wogen Pacific Ltd, Beijing Rep., Office 12-F Building A Fuhua Mansion, 8 Chaoyangmen, North Ave, Beijing, Peoples Republic Of China,

Director13 December 2001Active
Staddlestones, Beacon Hill, Penn, High Wycombe, HP10 8NJ

Director21 October 2009Active
Staddlestones Beacon Hill, Penn, High Wycombe, HP10 8NJ

Director-Active
Flat 3, 114 Alderney Street, London, SW1V 4HA

Director10 September 2008Active
Conington Hall, Conington, CB3 8LT

Director-Active

People with Significant Control

Mr Alexander Ackerl Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:4 The Sanctuary, London, SW1P 3JS
Nature of control:
  • Ownership of shares 50 to 75 percent
Wogen Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, The Sanctuary, London, England, SW1P 3JS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type full.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.