Warning: file_put_contents(c/4903cbf7fb502b8a5e11d9633d30237b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wolf Engineering Ltd, BT62 3SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOLF ENGINEERING LTD

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

This company is commonly known as Wolf Engineering Ltd. The company was founded 6 years ago and was given the registration number NI648309. The firm's registered office is in CRAIGAVON. You can find them at Unit 4, 127 Mahon Road, Portadown, Craigavon, Armagh. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:WOLF ENGINEERING LTD
Company Number:NI648309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2017
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 4, 127 Mahon Road, Portadown, Craigavon, Armagh, United Kingdom, BT62 3SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4,, 127 Mahon Road, Portadown, Craigavon, United Kingdom, BT62 3SF

Director27 September 2017Active
Unit 15, 127 Mahon Road, Portadown, Craigavon, United Kingdom, BT62 3SF

Director27 September 2017Active
Unit 4,, 127 Mahon Road, Portadown, Craigavon, United Kingdom, BT62 3SF

Director27 September 2017Active

People with Significant Control

Mr Scott John Webster
Notified on:24 March 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 4,, 127 Mahon Road, Craigavon, United Kingdom, BT62 3SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Dyllan William Latewood
Notified on:27 September 2017
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 4,, 127 Mahon Road, Craigavon, United Kingdom, BT62 3SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Buckley
Notified on:27 September 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 15, 127 Mahon Road, Craigavon, United Kingdom, BT62 3SF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Change of name

Certificate change of name company.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Miscellaneous

Legacy.

Download
2019-07-08Persons with significant control

Second filing change details of a person with significant control.

Download
2019-07-08Persons with significant control

Second filing change details of a person with significant control.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Address

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

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-24Persons with significant control

Change to a person with significant control.

Download
2018-03-24Persons with significant control

Change to a person with significant control.

Download
2018-03-24Officers

Termination director company with name termination date.

Download
2018-03-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.