About

Registered Number: 02581679
Date of Incorporation: 12/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1b Moor Business Park, Ellough Road, Beccles, Suffolk, NR34 7TQ,

 

Founded in 1991, Wigg Motor Engineers Ltd has its registered office in Beccles, it's status at Companies House is "Active". This company has 3 directors listed as Sait, Christopher John, Cullum, Rosemary, Rutter, Robert Ernest at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAIT, Christopher John 01 December 2005 - 1
RUTTER, Robert Ernest 15 February 1991 12 September 1994 1
Secretary Name Appointed Resigned Total Appointments
CULLUM, Rosemary 28 November 2006 11 August 2011 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 06 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 06 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 28 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 13 October 2011
SH03 - Return of purchase of own shares 21 September 2011
TM02 - Termination of appointment of secretary 11 August 2011
AR01 - Annual Return 08 March 2011
CH03 - Change of particulars for secretary 15 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 11 September 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
353 - Register of members 16 February 2009
AA - Annual Accounts 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
363a - Annual Return 05 March 2008
RESOLUTIONS - N/A 28 December 2007
123 - Notice of increase in nominal capital 28 December 2007
AA - Annual Accounts 01 September 2007
363s - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 28 January 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2001
363s - Annual Return 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 21 February 1995
288 - N/A 11 October 1994
AA - Annual Accounts 14 September 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 05 August 1992
363s - Annual Return 02 June 1992
RESOLUTIONS - N/A 14 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 1992
123 - Notice of increase in nominal capital 14 April 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1991
RESOLUTIONS - N/A 12 March 1991
288 - N/A 12 March 1991
287 - Change in situation or address of Registered Office 26 February 1991
CERTNM - Change of name certificate 25 February 1991
NEWINC - New incorporation documents 12 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.