UKBizDB.co.uk

WR TECHNOLOGY LIMITED

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

This company is commonly known as Wr Technology Limited. The company was founded 15 years ago and was given the registration number 06910758. The firm's registered office is in BICESTER. You can find them at Unit A11-a12, Telford Road, Bicester, Oxfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:WR TECHNOLOGY LIMITED
Company Number:06910758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit A11-a12, Telford Road, Bicester, Oxfordshire, OX26 4LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millweye Court, 73 Southern Road, Thame, England, OX9 2ED

Secretary01 May 2018Active
Millweye Court, 73 Southern Road, Thame, England, OX9 2ED

Director01 January 2013Active
Millweye Court, 73 Southern Road, Thame, England, OX9 2ED

Director20 May 2009Active
1, Spencer Gardens, Charndon, Bicester, OX27 0BS

Secretary20 May 2009Active
Unit A11-A12, Telford Road, Bicester, England, OX26 4LD

Secretary27 September 2010Active
Unit A11-A12, Telford Road, Bicester, OX26 4LD

Director04 January 2011Active
Unit A11, Telford Road, Bicester, England, OX26 4LD

Director08 January 2010Active
Unit A11-A12, Telford Road, Bicester, OX26 4LD

Director08 January 2010Active
Unit A11-A12, Telford Road, Bicester, OX26 4LD

Director04 March 2015Active
Unit A11-A12, Telford Road, Bicester, OX26 4LD

Director28 July 2014Active
Unit A11-A12, Telford Road, Bicester, England, OX26 4LD

Director08 January 2010Active

People with Significant Control

Mr Nicholas John Peter Wirth
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Millweye Court, 73 Southern Road, Thame, England, OX9 2ED
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Address

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

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Appoint person secretary company with name date.

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2017-11-10Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.