Wct Offshore Limited

General information

Name:

Wct Offshore Ltd

Office Address:

505 Pinner Road HA2 6EH Harrow

Number: 02660834

Incorporation date: 1991-11-06

Dissolution date: 2018-10-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 505 Pinner Road, Harrow HA2 6EH Wct Offshore Limited was categorised as a Private Limited Company with 02660834 Companies House Reg No. It appeared on 1991/11/06. Wct Offshore Limited had been on the local market for at least 27 years. Founded as West Coast Towing Company (UK), this business used the name until 2001/05/23, then it was replaced by Wct Offshore Limited.

Our database detailing this specific enterprise's management implies that the last two directors were: Faris H. and Nadhim H. who were appointed to their positions on 1997/08/18 and 1994/03/15.

Executives who controlled this firm include: Faris H.. Nadhim H.. Nafana (Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Harrow, HA2 6EH, Middlesex and was registered as a PSC under the registration number 02874466.

  • Previous company's names
  • Wct Offshore Limited 2001-05-23
  • West Coast Towing Company (UK) Limited 1991-11-06

Financial data based on annual reports

Company staff

Faris H.

Role: Secretary

Appointed: 05 December 2001

Latest update: 6 December 2023

Faris H.

Role: Director

Appointed: 18 August 1997

Latest update: 6 December 2023

Nadhim H.

Role: Director

Appointed: 15 March 1994

Latest update: 6 December 2023

People with significant control

Faris H.
Notified on 6 April 2016
Nature of control:
right to manage directors
Nadhim H.
Notified on 6 April 2016
Nature of control:
right to manage directors
Nafana (Holdings) Limited
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02874466
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 20 November 2018
Confirmation statement last made up date 06 November 2017
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2016-12-31 (AA)
filed on: 15th, June 2017
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies