About

Registered Number: 08509454
Date of Incorporation: 30/04/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Whetstone Baptist Church 2 King Street, Whetstone, Leicester, Leicestershire, LE8 6LS

 

Established in 2013, Wbc Design Co Ltd have registered office in Leicester, it has a status of "Active". The companies directors are Bryan, Pamela, Reverend, Denney, John Warner, Robinson, Phil Mark, Reverend, Smith, Michael John, Wright, Joy Rhiannon, Doctor, Bryan, Hugo Oliver William, King, Jonathan Paul, Statham, David, Thomas, Andrew Leslie. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Pamela, Reverend 21 November 2019 - 1
DENNEY, John Warner 21 November 2019 - 1
ROBINSON, Phil Mark, Reverend 21 November 2019 - 1
SMITH, Michael John 10 May 2016 - 1
WRIGHT, Joy Rhiannon, Doctor 21 November 2019 - 1
BRYAN, Hugo Oliver William 10 May 2016 21 November 2019 1
KING, Jonathan Paul 10 May 2016 21 November 2019 1
STATHAM, David 30 April 2013 30 March 2014 1
THOMAS, Andrew Leslie 01 April 2014 02 March 2016 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
NEWINC - New incorporation documents 30 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.