General information

Name:

Wboc Ltd

Office Address:

Floor 2 Westgate House The High North Westgate House CM20 1YS Harlow

Number: 07718881

Incorporation date: 2011-07-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wboc is a business registered at CM20 1YS Harlow at Floor 2 Westgate House The High. This enterprise was established in 2011 and is registered under reg. no. 07718881. This enterprise has been active on the English market for 13 years now and the official status is active. This company's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. Wboc Ltd reported its account information for the period that ended on 31st July 2022. Its latest confirmation statement was submitted on 26th July 2023.

The trademark number of Wboc is UK00003162884. It was submitted for registration in May, 2016 and it registration process ended successfully by Intellectual Property Office in September, 2016. The corporation will use their trademark untill May, 2026.

We have a number of two directors running the following limited company now, including Freya D. and Motolani O. who have been doing the directors assignments since June 2022.

Trade marks

Trademark UK00003162884
Trademark image:-
Status:Registered
Filing date:2016-05-04
Date of entry in register:2016-09-02
Renewal date:2026-05-04
Owner name:WBOC Limited
Owner address:Cook & Partners, Manufactory House, Bell Lane, Hertford, United Kingdom, SG14 1BP

Financial data based on annual reports

Company staff

Freya D.

Role: Director

Appointed: 24 June 2022

Latest update: 10 February 2024

Motolani O.

Role: Director

Appointed: 24 June 2022

Latest update: 10 February 2024

People with significant control

The companies with significant control over this firm are as follows: Douglas Homes Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harlow at North Westgate House, CM20 1YS and was registered as a PSC under the reg no 13617779.

Douglas Homes Group Ltd
Address: Floor 2 Westgate House North Westgate House, Harlow, CM20 1YS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 13617779
Notified on 24 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas D.
Notified on 26 July 2016
Ceased on 24 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 9th December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 9th December 2014
Annual Accounts 8th October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8th October 2015
Annual Accounts 21st April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21st April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/07/26 (CS01)
filed on: 26th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

The Manor House Sacombe Sacombe Green

Post code:

SG12 0JA

City / Town:

Ware

HQ address,
2015

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

HQ address,
2016

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Accountant/Auditor,
2014 - 2016

Name:

Cook & Partners Limited

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode