UKBizDB.co.uk

WYMBS ENGINEERING LIMITED

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

This company is commonly known as Wymbs Engineering Limited. The company was founded 42 years ago and was given the registration number 01568182. The firm's registered office is in STOCKPORT. You can find them at Unit D Third Avenue, Poynton Industrial Estate, Poynton, Stockport, Cheshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WYMBS ENGINEERING LIMITED
Company Number:01568182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit D Third Avenue, Poynton Industrial Estate, Poynton, Stockport, Cheshire, SK12 1YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Third Avenue, Poynton Industrial Estate, Poynton, Stockport, SK12 1YL

Secretary10 December 2016Active
Apartment 16 16th Floor, Tower 16 Caribbean Coast, Tung Chung, Hong Kong,

Director01 October 2007Active
46 Bollington Road, Bollington, Macclesfield, SK10 5EJ

Director-Active
Unit D, Third Avenue, Poynton Industrial Estate, Poynton, Stockport, England, SK12 1YL

Director27 January 2014Active
Unit D, Third Avenue, Poynton Industrial Estate, Poynton, Stockport, England, SK12 1YL

Director27 January 2014Active
46 Bollington Road, Bollington, Macclesfield, SK10 5EJ

Secretary-Active
Unit D, Third Avenue, Poynton Industrial Estate, Poynton, Stockport, United Kingdom, SK12 1YL

Secretary27 January 2014Active
Unit D, Third Avenue, Poynton Industrial Estate, Poynton, Stockport, SK12 1YL

Director01 January 2016Active

People with Significant Control

Mr Brendan Wymbs
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:Irish
Address:Unit D, Third Avenue, Poynton Industrial Estate, Stockport, SK12 1YL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Anne Wymbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:English
Address:Unit D, Third Avenue, Poynton Industrial Estate, Stockport, SK12 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control 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 (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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Resolution

Resolution.

Download
2021-11-24Capital

Capital name of class of shares.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.