About

Registered Number: 04848248
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Shaw Lane Business Park, Shaw, Lane, Barnsley, South Yorkshire, S70 6EH

 

Having been setup in 2003, Wc Consulting Ltd are based in South Yorkshire. We don't currently know the number of employees at the company. Cooper, William, Cooper, Jane, Hotchkiss, Susan Denyse, Lowe, Stephen Kevin Royce are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, William 28 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Jane 28 July 2003 04 April 2005 1
HOTCHKISS, Susan Denyse 04 April 2005 31 January 2006 1
LOWE, Stephen Kevin Royce 31 January 2006 28 April 2006 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 24 April 2019
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 25 January 2018
MR04 - N/A 15 December 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 03 August 2016
MR01 - N/A 23 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
287 - Change in situation or address of Registered Office 07 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 21 November 2005
395 - Particulars of a mortgage or charge 14 October 2005
395 - Particulars of a mortgage or charge 14 October 2005
395 - Particulars of a mortgage or charge 16 August 2005
395 - Particulars of a mortgage or charge 16 August 2005
363a - Annual Return 15 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 28 July 2005
AA - Annual Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
287 - Change in situation or address of Registered Office 09 December 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
287 - Change in situation or address of Registered Office 21 September 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Fully Satisfied

N/A

Legal mortgage 20 January 2006 Fully Satisfied

N/A

Legal mortgage 14 November 2005 Fully Satisfied

N/A

Legal mortgage 26 September 2005 Fully Satisfied

N/A

Legal mortgage 26 September 2005 Fully Satisfied

N/A

Legal mortgage 08 August 2005 Fully Satisfied

N/A

Legal mortgage 05 August 2005 Fully Satisfied

N/A

Legal mortgage 01 August 2005 Fully Satisfied

N/A

Debenture 01 August 2005 Fully Satisfied

N/A

Legal mortgage 20 July 2005 Fully Satisfied

N/A

Legal mortgage 20 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.