UKBizDB.co.uk

WOLFELEC LTD

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

This company is commonly known as Wolfelec Ltd. The company was founded 20 years ago and was given the registration number 04849891. The firm's registered office is in OLD HARLOW. You can find them at 10-12 Mulberry Green, , Old Harlow, Essex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:WOLFELEC LTD
Company Number:04849891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Secretary29 July 2003Active
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director21 July 2022Active
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director29 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 July 2003Active
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director29 July 2003Active

People with Significant Control

Mr Jacob Thomas Eric Mervyn Adams
Notified on:20 July 2022
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric James Camp
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert John Blyth
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
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 (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
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Change person secretary company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Officers

Change person director company with change date.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.