WROUGHTECH ENGINEERING LTD
Status | ACTIVE |
Company No. | 07532473 |
Category | Private Limited Company |
Incorporated | 16 Feb 2011 |
Age | 13 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
WROUGHTECH ENGINEERING LTD is an active private limited company with number 07532473. It was incorporated 13 years, 2 months, 11 days ago, on 16 February 2011. The company address is Unit B6d Newton Business Park Unit B6d Newton Business Park, Hyde, SK14 4UQ, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Old address: 16 Oval Drive Dukinfield Cheshire SK16 4XB
New address: Unit B6D Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ
Change date: 2020-11-26
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-09
Officer name: Mr Adrian John Beard
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-09
Old address: 3 Capesthorne Road Dukinfield Cheshire SK16 5BG
New address: 16 Oval Drive Dukinfield Cheshire SK16 4XB
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Appoint person director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry Marie Beard
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-29
Old address: C/O Sellers & Co. Ltd 2a Brookfield Avenue Bredbury Stockport Cheshire SK6 1DF England
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Change person director company with change date
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-27
Officer name: Mr Adrian John Beard
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-14
Old address: 311 Cheetham Hill Road Dukinfield Cheshire SK16 5LD England
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Marie Beard
Documents
Some Companies
BIRCH MILL BUSINESS CEBTRE,HEYWOOD,OL10 2QQ
Number: | 05653708 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLINGTON CARE HOLDINGS LIMITED
LANCASTER HOUSE LANCASTER ROAD,BRIDLINGTON,YO15 3QY
Number: | 10584125 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 MILSON ROAD,LONDON,W14 0LH
Number: | 10927955 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BYRON CLOSE,MILTON KEYNES,MK3 5BD
Number: | 09585844 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ALDERNEY GARDENS,MIDDLESEX,UB5 5BS
Number: | 06940921 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENPERGWM HOUSE THE BRYN,ABERGAVENNY,NP7 9AH
Number: | 11657879 |
Status: | ACTIVE |
Category: | Private Limited Company |