UKBizDB.co.uk

WREKIN SHEET METAL LTD

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

This company is commonly known as Wrekin Sheet Metal Ltd. The company was founded 20 years ago and was given the registration number 04982409. The firm's registered office is in CANNOCK. You can find them at 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WREKIN SHEET METAL LTD
Company Number:04982409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Stafford Park 18, Telford, England, TF3 3BN

Director20 September 2021Active
Unit A, Stafford Park 18, Telford, England, TF3 3BN

Director24 July 2009Active
Unit A, Stafford Park 18, Telford, England, TF3 3BN

Director01 November 2004Active
12 Cotswold Drive, Randlay, Telford, TF3 2NR

Secretary18 January 2004Active
Tree Top View, Station Fields, Oakengates, Telford, TF2 6DH

Secretary01 November 2004Active
16 Trevithick Close, Madeley, Telford, TF7 5LW

Secretary08 January 2004Active
1, & 2 Heritage Park, Hayes Way, Cannock, United Kingdom, WS11 7LT

Secretary01 February 2009Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary02 December 2003Active
Unit A, Stafford Park 18, Telford, England, TF3 3BN

Director24 July 2009Active
12 Cotswold Drive, Randlay, Telford, TF3 2NR

Director08 January 2004Active
Unit A, Stafford Park 18, Telford, England, TF3 3BN

Director24 July 2009Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director02 December 2003Active

People with Significant Control

Wsm Holdings Ltd
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:1 & 2, Heritage Park, Cannock, England, WS11 7LT
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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-15Address

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

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.