General information

Name:

Wolf Eco Machinery Limited

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 03698106

Incorporation date: 1999-01-20

Dissolution date: 2020-01-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 08456038290

Emails:

  • info@powerscreenmidlands.co.uk

Websites

powerscreenmidlands.co.uk
www.powerscreenmidlands.co.uk

Description

Data updated on:

The business was situated in Norwich under the ID 03698106. This firm was started in 1999. The main office of the firm was situated at Townshend House Crown Road. The postal code is NR1 3DT. The firm was dissolved in 2020, which means it had been active for 21 years. The registered name switch from Powerscreen (midlands) to Wolf Eco Machinery Ltd took place on 2016-08-04.

The limited company was managed by 1 managing director: Brian B., who was arranged to perform management duties on 1999-01-20.

Executives who controlled the firm include: Brian B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Louise B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Wolf Eco Machinery Ltd 2016-08-04
  • Powerscreen (midlands) Limited 1999-01-20

Financial data based on annual reports

Company staff

Louise B.

Role: Secretary

Appointed: 31 August 2010

Latest update: 16 October 2022

Brian B.

Role: Director

Appointed: 20 January 1999

Latest update: 16 October 2022

People with significant control

Brian B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Louise B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 03 February 2019
Confirmation statement last made up date 20 January 2018
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 July 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 June 2015
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Beeches 30 Bridge Street

Post code:

IP24 3AG

City / Town:

Thetford

HQ address,
2013

Address:

The Beeches 30 Bridge Street

Post code:

IP24 3AG

City / Town:

Thetford

HQ address,
2014

Address:

The Beeches 30 Bridge Street

Post code:

IP24 3AG

City / Town:

Thetford

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 38320 : Recovery of sorted materials
20
Company Age

Closest Companies - by postcode