UKBizDB.co.uk

WOLF COMPONENTS LTD

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

This company is commonly known as Wolf Components Ltd. The company was founded 7 years ago and was given the registration number 10627763. The firm's registered office is in BARNSLEY. You can find them at 12 Victoria Road, , Barnsley, South Yorkshire. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:WOLF COMPONENTS LTD
Company Number:10627763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:12 Victoria Road, Barnsley, South Yorkshire, S70 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, 60 Aldwarke Wharf Business Park, Waddington Way, Rotherham, England, S65 3SH

Secretary20 February 2017Active
60, Aldwarke Wharf Business Park, Waddington Way, Rotherham, England, S65 3SH

Director20 February 2017Active
The Old Rectory, Newton, Lincolnshire, Grantham, United Kingdom, NG34 ODZ

Director20 February 2017Active
60 Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH

Director22 February 2022Active

People with Significant Control

Wolf Uk Holdings Limited
Notified on:15 December 2021
Status:Active
Country of residence:England
Address:60 Aldwarke Wharf Business Park, Waddington Way, Rotherham, England, S65 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Michael Joyce
Notified on:20 February 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Newton, Grantham, United Kingdom, NG34 ODZ
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 (5 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
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Change account reference date company current extended.

Download
2023-04-12Address

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

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Resolution

Resolution.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Officers

Change person secretary company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Officers

Change person secretary company with change date.

Download
2017-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.