WREKIN PRODUCTS LIMITED
Overview
Company Name | WREKIN PRODUCTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02609935 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WREKIN PRODUCTS LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is WREKIN PRODUCTS LIMITED located?
Registered Office Address | Unit 1a Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WREKIN PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
WREKIN WELDING & FABRICATION ENGINEERING LIMITED | Jun 04, 1991 | Jun 04, 1991 |
STRIVERANGE LIMITED | May 13, 1991 | May 13, 1991 |
What are the latest accounts for WREKIN PRODUCTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WREKIN PRODUCTS LIMITED?
Last Confirmation Statement Made Up To | May 13, 2026 |
---|---|
Next Confirmation Statement Due | May 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2025 |
Overdue | No |
What are the latest filings for WREKIN PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 026099350007, created on Jun 05, 2025 | 24 pages | MR01 | ||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Unit 1a Europa Way Britannia Enterprise Park Lichfield Staffordshire WS14 9TZ | 2 pages | AD04 | ||||||||||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Paul Michael Mccabe as a director on Jan 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Drummond Neilson as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Director's details changed for Mr Stanley Turner on Sep 21, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Termination of appointment of Lesley Walker as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lesley Walker as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Simon John Turner as a person with significant control on May 24, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Paul Drummond Neilson as a person with significant control on May 24, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Simon John Gibson as a person with significant control on May 24, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Stanley Turner as a person with significant control on May 24, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Lesley Walker as a person with significant control on May 24, 2022 | 1 pages | PSC07 | ||||||||||
Secretary's details changed for Ms Lesley Walker on Aug 30, 2022 | 1 pages | CH03 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Confirmation statement made on May 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Who are the officers of WREKIN PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AZOUTE, David Azar | Director | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire | France | French | Director | 296282690001 | ||||
GIBSON, Simon John | Director | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire | England | British | Technical Director | 193316420001 | ||||
MCCABE, Paul Michael | Director | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire United Kingdom | United Kingdom | British | Finance Director | 331516160001 | ||||
TURNER, Simon John | Director | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire United Kingdom | England | British | Sales & Marketing | 167805720001 | ||||
TURNER, Stanley | Director | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire | England | British | Director | 70686150004 | ||||
HUNT, Nigel Thomas | Secretary | 84 Fabis Close Walton Park DE11 9SN Swadlincote Derbyshire | British | Accountant | 39559640001 | |||||
REYNOLDS, Stephen Donald | Secretary | 30 Cooke Drive Forrest Grove Stirchley TF4 3SU Telford Shropshire | British | Sales Executive | 26833020001 | |||||
WALKER, Lesley | Secretary | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire | British | 57030200002 | ||||||
MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
CATT, Nicholas William | Director | Farquhar Street SG14 3BP Hertford Little Eaves 6 Hertfordshire | England | British | Director | 128624750001 | ||||
EDMONDS, David Henry | Director | 14 Compton DE6 1DA Ashbourne Derbyshire | United Kingdom | British | Engineer | 61002830002 | ||||
EVANS, Raymond | Director | 17 Burnell Road Admaston TF5 0BQ Telford Salop | British | Engineer | 10178840001 | |||||
NEILSON, Paul Drummond | Director | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire United Kingdom | England | British | Business Development Director | 66491400001 | ||||
NICHOLAS, David Charles | Director | Lillingstone House 84 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | Director | 96403410001 | |||||
ONIONS, Sylvan Barry | Director | 86 Lincoln Road Wrockwardine Wood TF2 6LQ Telford Shropshire | British | Engineer | 26833030001 | |||||
REYNOLDS, Stephen Donald | Director | 30 Cooke Drive Forrest Grove Stirchley TF4 3SU Telford Shropshire | British | Sales Executive | 26833020001 | |||||
SHAW, Paul | Director | 62 Sandown Road Toton NG9 6JW Nottingham Nottinghamshire | United Kingdom | British | Sales Manager | 36876200001 | ||||
TURNER, Stan | Director | 37 Castle Drive DE45 1AS Bakewell Derbyshire | British | Company Director | 70686150002 | |||||
WALKER, Lesley | Director | 5 Brookside Birch Cross, Marchington ST14 8NU Uttoxeter Staffordshire | England | British | Accountant | 57030200002 | ||||
WARD, Marcus Gordon Waddie | Director | Rue De Tenbosch 85 Flat 113 FOREIGN Brussels 1050 Belgium | British | Chartered Accountant | 74246040001 | |||||
MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of WREKIN PRODUCTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stanley Turner | Apr 06, 2016 | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon John Turner | Apr 06, 2016 | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Lesley Walker | Apr 06, 2016 | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Drummond Neilson | Apr 06, 2016 | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon John Gibson | Apr 06, 2016 | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield Unit 1a Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Wrekin Holdings Limited | Apr 06, 2016 | Europa Way Britannia Enterprise Park WS14 9TZ Lichfield 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0