WESCOM SIGNAL AND RESCUE UK LIMITED
Overview
| Company Name | WESCOM SIGNAL AND RESCUE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02937952 |
| 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 WESCOM SIGNAL AND RESCUE UK LIMITED?
- Manufacture of explosives (20510) / Manufacturing
Where is WESCOM SIGNAL AND RESCUE UK LIMITED located?
| Registered Office Address | Wilne Mill Wilne Road Draycott DE72 3QJ Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESCOM SIGNAL AND RESCUE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DREW MARINE SIGNAL AND SAFETY UK LTD | Aug 02, 2012 | Aug 02, 2012 |
| CHEMRING MARINE LIMITED | Jan 02, 2007 | Jan 02, 2007 |
| PAINS WESSEX SAFETY SYSTEMS LIMITED | Feb 25, 2000 | Feb 25, 2000 |
| MCMURDO COMPONENTS LIMITED | May 29, 1997 | May 29, 1997 |
| EMED LIMITED | Sep 05, 1994 | Sep 05, 1994 |
| EGGSHELL (287) LIMITED | Jun 10, 1994 | Jun 10, 1994 |
What are the latest accounts for WESCOM SIGNAL AND RESCUE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WESCOM SIGNAL AND RESCUE UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for WESCOM SIGNAL AND RESCUE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 029379520011, created on Dec 10, 2025 | 113 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Mr Mark Uzane Schneiderman as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 029379520010, created on Jul 31, 2025 | 41 pages | MR01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 5 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Termination of appointment of Peter John Murphy as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Appointment of Mr Peter John Murphy as a director on Sep 14, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jan 28, 2021
| 3 pages | SH01 | ||||||||||
Statement of capital on Apr 13, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Registered office address changed from Wilne Mill Wilne Mill Draycott Derby DE72 3QJ England to Wilne Mill Wilne Road Draycott Derby DE72 3QJ on Aug 06, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Milne Mill Wilne Mill Draycott Derby DE72 3QJ England to Wilne Mill Wilne Mill Draycott Derby DE72 3QJ on Jun 28, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of WESCOM SIGNAL AND RESCUE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLAR, Leanne Margaret | Director | Wilne Road Draycott DE72 3QJ Derby Wilne Mill England | Northern Ireland | British | 273691140001 | |||||
| SCHNEIDERMAN, Mark Uzane | Director | Tower Oaks Blvd Suite 280 MD 20852 Maryland 2600 United States | United States | American | 339037140001 | |||||
| WILKINSON, Ross | Director | Wilne Road Draycott DE72 3QJ Derby Wilne Mill England | United Kingdom | British | 273691860001 | |||||
| BIGGIO, Maria Aurora | Secretary | Drew Marine 100 South Jefferson Road Whippany New Jersey Nj07981 United States | British | 171194490001 | ||||||
| ELLARD, Sarah Louise | Secretary | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | British | 43855640011 | ||||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
| VINE, Sylvia Elizabeth Faith | Secretary | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BILLINGTON, Philip Gordon | Director | 25 Carbis Close Port Solent Cosham PO6 4TW Portsmouth Hampshire | British | 18247670001 | ||||||
| CESSARIO, Thomas | Director | Langstone Technology Park, Langstone Road PO9 1SA Havant Westbourne Suite, Building 6000 Hampshire United Kingdom | United States | American | 192349590001 | |||||
| CONNICELLI, Carmen James | Director | Drew Marine 100 South Jefferson Road Whippany New Jersey Nj07981 United States | United States | American | 171198750001 | |||||
| ELLARD, Sarah Louise | Director | 3 Glenney Close PO13 8FD Lee On The Solent Hampshire | British | 43855640009 | ||||||
| GIBBS, Raymond John | Director | Bridge House 7 Uxbridge Close SO31 7LP Sarisbury Soton Hampshire | British | 85421380001 | ||||||
| HEELEY, Justine Koren | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire | England | British | 152232860001 | |||||
| HELME, Michael John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | England | British | 91910030002 | |||||
| HILL, Robert Seamus | Director | Cherming House 1500 Parkway Whiteley PO15 7AF Fareham Hampshire | England | British | 59194350001 | |||||
| LEIGHTON, Iain Gordon Kerr | Director | 71 Rectory Grove Clapham Common SW4 0DS London | United Kingdom | British | 42841660001 | |||||
| LYNN, John James | Director | House On The Corner Cricklade Street, Poulton GL7 5HW Cirencester Gloucestershire | British | 69883500001 | ||||||
| MURPHY, Peter John | Director | Wilne Mill DE72 3QJ Draycott Derby United Kingdom | United Kingdom | British | 285467360001 | |||||
| PRICE, David John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 75259760004 | |||||
| PRIDMORE, Peter Ian | Director | 6 Mountbatten Square Southsea PO4 9XY Portsmouth Hampshire | British | 121877680001 | ||||||
| QUINN, Francis William | Director | Drew Marine 100 South Jefferson Road Whippany New Jersey Nj07981 United States | United States | American | 171197110001 | |||||
| RAYNER, Paul Adrian | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 45628680002 | |||||
| RAYNER, Paul Adrian | Director | The Well House Collins Lane Hursley SO21 2JX Winchester Hampshire | British | 45628680001 | ||||||
| STRINGER, Brian Mark | Director | Langstone Technology Park, Langstone Road PO9 1SA Havant Westbourne Suite, Building 6000 Hampshire United Kingdom | England | British | 162771990001 | |||||
| VINE, Sylvia Elizabeth Faith | Director | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of WESCOM SIGNAL AND RESCUE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wescom Signal And Rescue International Limited | Feb 28, 2020 | Langstone Road PO9 1SA Havant Westbourne Suite, Building 6000 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WESCOM SIGNAL AND RESCUE UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 01, 2017 | Feb 28, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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