UKBizDB.co.uk

WSBL LIMITED

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

This company is commonly known as Wsbl Limited. The company was founded 20 years ago and was given the registration number 04804705. The firm's registered office is in BLACKBURN. You can find them at Durbar Mill, Hereford Road, Blackburn, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:WSBL LIMITED
Company Number:04804705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Durbar Mill, Hereford Road, Blackburn, BB1 3JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Dalgliesh Way, Asfordby, Melton Mowbray, United Kingdom, LE14 3RX

Director29 January 2021Active
59 Needham Road, Stowmarket, Ipswich, IP14 2AL

Secretary19 June 2003Active
6, Squirrels Chase, Prestbury, SK10 4YG

Secretary27 June 2008Active
38 Newlands Avenue, Bowerham, Lancaster, LA1 4HU

Secretary10 July 2006Active
20 Icconhurst Close, Baxenden, Accrington, BB5 2XF

Director05 October 2006Active
Durbar Mill, Hereford Road, Blackburn, BB1 3JU

Director01 July 2020Active
6 Squirrels Chase, Prestbury, SK10 4YG

Director01 July 2008Active
4 Plymouth Drive, Bramhall, Stockport, United Kingdom, SK7 2JB

Director01 April 2009Active
The Barn 47, Arthur Lane, Ainsworth, Bolton, BL2 5PR

Director01 July 2008Active
38 Newlands Avenue, Bowerham, Lancaster, LA1 4HU

Director10 July 2006Active
26 Henry Laver Court, Colchester, CO3 3AF

Director19 June 2003Active
Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD

Director30 March 2006Active

People with Significant Control

Techmat Uk Ltd
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Durbar Mill, Hereford Road, Blackburn, England, BB1 3JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Robert William Long
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:Irish
Country of residence:United Kingdom
Address:6 Squirrels Chase, Prestbury, United Kingdom, SK10 4YG
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Wsbl Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jack Ross, Barnfield House, Manchester, United Kingdom, M3 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Incorporation

Memorandum articles.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.