W R D C (enterprise Trust) Limited

General information

Name:

W R D C (enterprise Trust) Ltd

Office Address:

1 Montpelier Professional (galloway) Ltd Dashwood Square DG8 6EQ Newton Stewart

Number: SC081257

Incorporation date: 1982-12-23

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

1982 marks the founding of W R D C (enterprise Trust) Limited, the company located at 1 Montpelier Professional (galloway) Ltd, Dashwood Square, Newton Stewart. This means it's been fourty two years W R D C (enterprise Trust) has been in the United Kingdom, as the company was registered on Thu, 23rd Dec 1982. Its Companies House Reg No. is SC081257 and the post code is DG8 6EQ. Its current name is W R D C (enterprise Trust) Limited. This firm's previous clients may know the company also as Wigtown Rural Development Company, which was used until Wed, 10th Jul 2002. This firm's principal business activity number is 64929 which means Other credit granting n.e.c.. Its most recent financial reports were submitted for the period up to Thu, 31st Mar 2022 and the most current confirmation statement was released on Mon, 14th Aug 2023.

As mentioned in the following enterprise's directors directory, since 2018 there have been five directors including: Andrew G., Elaine M. and George M.. What is more, the managing director's duties are often helped with by a secretary - Elaine M., who was chosen by the following business seven years ago.

  • Previous company's names
  • W R D C (enterprise Trust) Limited 2002-07-10
  • Wigtown Rural Development Company Limited 1982-12-23

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 14 December 2018

Latest update: 14 January 2024

Elaine M.

Role: Director

Appointed: 19 July 2017

Latest update: 14 January 2024

Elaine M.

Role: Secretary

Appointed: 17 May 2017

Latest update: 14 January 2024

George M.

Role: Director

Appointed: 03 December 2004

Latest update: 14 January 2024

Thomas M.

Role: Director

Appointed: 19 November 1999

Latest update: 14 January 2024

Joan M.

Role: Director

Appointed: 13 September 1996

Latest update: 14 January 2024

People with significant control

Elaine M. is the individual who has control over this firm, has substantial control or influence over the company.

Elaine M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
41
Company Age

Closest companies