Wedrawfast Limited

General information

Name:

Wedrawfast Ltd

Office Address:

121 Livery Street B3 1RS Birmingham

Number: 05145307

Incorporation date: 2004-06-04

Dissolution date: 2018-11-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Wedrawfast was created on June 4, 2004 as a private limited company. This company registered office was registered in Birmingham on 121 Livery Street. The address area code is B3 1RS. The company reg. no. for Wedrawfast Limited was 05145307. Wedrawfast Limited had been active for 14 years up until dissolution date on November 6, 2018.

This specific company was overseen by a single managing director: Mariglena C., who was designated to this position on January 30, 2015.

Mariglena C. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 30 January 2015

Address: Auckley, Doncaster, DN9 3JR, England

Latest update: 4 August 2023

Mariglena C.

Role: Director

Appointed: 30 January 2015

Latest update: 4 August 2023

People with significant control

Mariglena C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 16 July 2018
Confirmation statement last made up date 02 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 September 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 August 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 31st July 2018. New Address: 121 Livery Street Birmingham B3 1RS. Previous address: C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA England (AD01)
filed on: 31st, July 2018
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

138 Ironwood Avenue

Post code:

NN14 2JU

City / Town:

Desborough

HQ address,
2013

Address:

138 Ironwood Avenue

Post code:

NN14 2JU

City / Town:

Desborough

HQ address,
2015

Address:

C/o Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard

Post code:

SE1 3GA

City / Town:

London

Accountant/Auditor,
2015

Name:

Elan & Co Llp

Address:

Unit 3 Cedar Court 1 Royal Oak Yard

Post code:

SE1 3GA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
14
Company Age

Similar companies nearby

Closest companies