About

Registered Number: 03710947
Date of Incorporation: 10/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit A Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire, S42 5UY

 

Established in 1999, Wcr Uk Ltd have registered office in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Benjamin David 06 February 2018 - 1
ANDERSON, Colin John 19 August 1999 17 April 2000 1
MCCOLGAN, Thomas Joseph 10 February 1999 22 October 2002 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Debra Jayne 01 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 09 September 2019
RESOLUTIONS - N/A 02 July 2019
SH01 - Return of Allotment of shares 02 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 02 March 2018
AP01 - Appointment of director 06 February 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 05 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 February 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 23 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 24 February 2012
CONNOT - N/A 28 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 06 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 09 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 04 April 2005
363s - Annual Return 05 March 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
AA - Annual Accounts 26 November 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 01 December 2002
395 - Particulars of a mortgage or charge 20 August 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 28 March 2002
363s - Annual Return 19 February 2001
AA - Annual Accounts 19 October 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
225 - Change of Accounting Reference Date 09 March 2000
363s - Annual Return 08 March 2000
RESOLUTIONS - N/A 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
123 - Notice of increase in nominal capital 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
MISC - Miscellaneous document 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
MISC - Miscellaneous document 30 December 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 17 February 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.