UKBizDB.co.uk

WVG (NORTH WEST) LIMITED

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

This company is commonly known as Wvg (north West) Limited. The company was founded 11 years ago and was given the registration number 08513234. The firm's registered office is in WARRINGTON. You can find them at Unit 1b Palatine Industrial Estate, Causeway Avenue, Warrington, Cheshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WVG (NORTH WEST) LIMITED
Company Number:08513234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2013
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 1b Palatine Industrial Estate, Causeway Avenue, Warrington, Cheshire, United Kingdom, WA4 6QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

Director28 July 2017Active
22, Pinders Farm Drive, Warrington, WA1 2GF

Director27 June 2017Active
22, Pinders Farm Drive, Warrington, United Kingdom, WA1 2GF

Director01 May 2013Active
53, Elaine Street, Warrington, United Kingdom, WA1 3PX

Director01 May 2013Active

People with Significant Control

Mr Christopher Ian Sutcliffe
Notified on:28 June 2017
Status:Active
Date of birth:March 1981
Nationality:British
Address:C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Andrew Clarke
Notified on:27 June 2017
Status:Active
Date of birth:May 1969
Nationality:British
Address:22, Pinders Farm Drive, Warrington, WA1 2GF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Ian Sutcliffe
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:22, Pinders Farm Drive, Warrington, WA1 2GF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Gazette

Gazette dissolved liquidation.

Download
2023-07-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-29Resolution

Resolution.

Download
2021-11-24Address

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

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Change account reference date company current shortened.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Accounts

Change account reference date company previous shortened.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Address

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

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.