About

Registered Number: 00515588
Date of Incorporation: 29/01/1953 (71 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 The Ember Centre, Hersham Trading Estate Lyon Road, Hersham, Surrey, KT12 3PU

 

Established in 1953, Wrw Engineering Company Ltd have registered office in Hersham, Surrey, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed at Companies House. We do not know the number of employees at Wrw Engineering Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Hayley Charlotte 09 October 2018 - 1
PORTER, James Paul 31 July 2009 - 1
PORTER, Anthony Robin N/A 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 16 November 2018
SH06 - Notice of cancellation of shares 12 November 2018
SH03 - Return of purchase of own shares 12 November 2018
AP01 - Appointment of director 15 October 2018
PSC01 - N/A 15 October 2018
PSC04 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 15 December 2016
DISS40 - Notice of striking-off action discontinued 30 November 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 November 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
AR01 - Annual Return 26 October 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 December 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 02 March 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 03 November 2001
287 - Change in situation or address of Registered Office 18 June 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 21 September 2000
395 - Particulars of a mortgage or charge 23 August 2000
395 - Particulars of a mortgage or charge 12 May 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 12 October 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 01 March 1999
AA - Annual Accounts 27 February 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 13 November 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 11 September 1995
RESOLUTIONS - N/A 14 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1995
123 - Notice of increase in nominal capital 14 February 1995
AA - Annual Accounts 29 January 1995
RESOLUTIONS - N/A 07 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1994
363s - Annual Return 29 September 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 07 October 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 03 August 1992
363b - Annual Return 09 December 1991
363a - Annual Return 14 August 1991
AA - Annual Accounts 28 July 1991
RESOLUTIONS - N/A 22 July 1991
123 - Notice of increase in nominal capital 22 July 1991
AA - Annual Accounts 12 June 1991
363 - Annual Return 12 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
RESOLUTIONS - N/A 08 August 1989
PUC 2 - N/A 08 August 1989
123 - Notice of increase in nominal capital 08 August 1989
395 - Particulars of a mortgage or charge 30 January 1989
363 - Annual Return 09 August 1988
AA - Annual Accounts 01 August 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
288 - N/A 11 October 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
NEWINC - New incorporation documents 29 January 1953

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 March 2011 Outstanding

N/A

Rent deposit deed 08 January 2010 Outstanding

N/A

Rent deposit deed 11 August 2000 Outstanding

N/A

Debenture 03 May 2000 Outstanding

N/A

Legal mortgage 13 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.