Wbc Automotive Limited

General information

Name:

Wbc Automotive Ltd

Office Address:

C/o Baldwins Restructuring And Insolvency Bank House 8 Cherry Street B2 5AL Birmingham

Number: 04541147

Incorporation date: 2002-09-20

Dissolution date: 2021-04-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Wbc Automotive was started on September 20, 2002 as a private limited company. This company registered office was based in Birmingham on C/o Baldwins Restructuring And Insolvency Bank House, 8 Cherry Street. The address postal code is B2 5AL. The office registration number for Wbc Automotive Limited was 04541147. Wbc Automotive Limited had been active for 19 years up until April 27, 2021.

The data obtained describing the following firm's personnel indicates that the last two directors were: Tony L. and David T. who became the part of the company on September 20, 2002.

Executives who had significant control over this firm were: Anthony L. had substantial control or influence over the company. David T. had substantial control or influence over the company. Janet C. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Janet C.

Role: Secretary

Appointed: 29 August 2007

Latest update: 1 February 2024

Tony L.

Role: Director

Appointed: 20 September 2002

Latest update: 1 February 2024

David T.

Role: Director

Appointed: 20 September 2002

Latest update: 1 February 2024

People with significant control

Anthony L.
Notified on 1 September 2016
Nature of control:
substantial control or influence
David T.
Notified on 1 September 2016
Nature of control:
substantial control or influence
Janet C.
Notified on 1 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 04 October 2017
Confirmation statement last made up date 20 September 2016
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: Wed, 16th Jan 2019. New Address: C/O Baldwins Restructuring and Insolvency Bank House 8 Cherry Street Birmingham B2 5AL. Previous address: 4 Hardman Square Spinningfields Manchester M3 3EB (AD01)
filed on: 16th, January 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode