About

Registered Number: 05876856
Date of Incorporation: 14/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU,

 

Founded in 2006, Wercs Ltd has its registered office in Kenilworth. The business does not have any directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 24 June 2019
MR01 - N/A 20 June 2019
MR04 - N/A 18 June 2019
AA - Annual Accounts 28 January 2019
PSC04 - N/A 03 December 2018
PSC07 - N/A 03 December 2018
CH01 - Change of particulars for director 01 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 24 January 2017
RESOLUTIONS - N/A 26 July 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 06 June 2016
AA - Annual Accounts 27 January 2016
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 28 January 2015
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 27 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
353 - Register of members 30 July 2007
225 - Change of Accounting Reference Date 02 January 2007
395 - Particulars of a mortgage or charge 25 October 2006
RESOLUTIONS - N/A 04 September 2006
MEM/ARTS - N/A 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
123 - Notice of increase in nominal capital 04 September 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

Deed of admission to an omnibus letter of set-off dated 29/06/2006 and 06 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.