UKBizDB.co.uk

WRW ENGINEERING COMPANY LIMITED

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

This company is commonly known as Wrw Engineering Company Limited. The company was founded 71 years ago and was given the registration number 00515588. The firm's registered office is in HERSHAM. You can find them at Unit 2 The Ember Centre, Hersham Trading Estate Lyon Road, Hersham, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WRW ENGINEERING COMPANY LIMITED
Company Number:00515588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1953
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 2 The Ember Centre, Hersham Trading Estate Lyon Road, Hersham, Surrey, KT12 3PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 The Ember Centre, Hersham Trading Estate Lyon Road, Hersham, KT12 3PU

Secretary31 July 2009Active
Unit 2 The Ember Centre, Hersham Trading Estate Lyon Road, Hersham, KT12 3PU

Director09 October 2018Active
Unit 2 The Ember Centre, Hersham Trading Estate Lyon Road, Hersham, KT12 3PU

Director31 July 2009Active
181 Commercial Road, Staines, TW18 2QT

Secretary-Active
Sugar Loaf, Kings Copse Road, Blackfield, SO45 1XF

Secretary-Active
181 Commercial Road, Staines, TW18 2QT

Director-Active
Sugar Loaf, Kings Copse Road, Blackfield, SO45 1XF

Director-Active

People with Significant Control

Mrs Hayley Charlotte Porter
Notified on:09 October 2018
Status:Active
Date of birth:September 1981
Nationality:British
Address:Unit 2 The Ember Centre, Hersham, KT12 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Andrew Wreford
Notified on:01 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Sugarloaf, Kings Copse Road, Southampton, United Kingdom, SO45 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Paul Porter
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Unit 2 The Ember Centre, Hersham, KT12 3PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Address

Move registers to sail company with new address.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Address

Move registers to sail company with new address.

Download
2021-01-22Address

Change sail address company with new address.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Officers

Change person secretary company with change date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Capital

Capital cancellation shares.

Download
2018-11-12Capital

Capital return purchase own shares.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Persons with significant control

Change to a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.