UKBizDB.co.uk

WSG MCGURRAN LIMITED

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

This company is commonly known as Wsg Mcgurran Limited. The company was founded 11 years ago and was given the registration number 08172020. The firm's registered office is in CRAWLEY. You can find them at 172 Woodfield Road, , Crawley, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:WSG MCGURRAN LIMITED
Company Number:08172020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2012
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:172 Woodfield Road, Crawley, England, RH10 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW

Director02 December 2022Active
44a, The Green, Warlingham, United Kingdom, CR6 9NA

Director08 August 2012Active
39, High Street, Orpington, BR6 0JE

Director01 September 2016Active
39, High Street, Orpington, BR6 0JE

Director16 April 2018Active
39, High Street, Orpington, BR6 0JE

Director29 March 2017Active
39, High Street, Orpington, BR6 0JE

Director22 March 2018Active
39, High Street, Orpington, England, BR6 0JE

Director01 January 2013Active
Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW

Director01 December 2022Active
172, Woodfield Road, Crawley, England, RH10 8AE

Director01 September 2018Active

People with Significant Control

Mr Andrew Stanley
Notified on:02 December 2022
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Mcgurran
Notified on:01 December 2022
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Stanley
Notified on:03 November 2020
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Mcgurran
Notified on:01 December 2018
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:172, Woodfield Road, Crawley, England, RH10 8AE
Nature of control:
  • Significant influence or control
Mr Brendan Mcgurran
Notified on:01 September 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:39, High Street, Orpington, BR6 0JE
Nature of control:
  • Significant influence or control

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 (5 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-09Officers

Appoint person director company with name date.

Download
2023-07-09Persons with significant control

Notification of a person with significant control.

Download
2023-07-09Officers

Termination director company with name termination date.

Download
2023-07-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-20Address

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

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2020-11-03Resolution

Resolution.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.