Wd Factors Limited

General information

Name:

Wd Factors Ltd

Office Address:

The Ca'd'oro 45 Gordon Street G1 3PE Glasgow

Number: SC120187

Incorporation date: 1989-09-15

Dissolution date: 2021-06-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01383736913

Emails:

  • info@wdfactors.co.uk

Website

www.wdfactors.co.uk

Description

Data updated on:

The company called Wd Factors was founded on 1989-09-15 as a private limited company. The company headquarters was located in Glasgow on The Ca'd'oro, 45 Gordon Street. The address area code is G1 3PE. The office registration number for Wd Factors Limited was SC120187. Wd Factors Limited had been active for thirty two years until 2021-06-01.

The following company was supervised by a single director: John C. who was maintaining it for three years.

The companies with significant control over this firm were: Alliance Automotive Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the reg no 03430230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 31 August 2018

Latest update: 10 January 2024

People with significant control

Alliance Automotive Uk Limited
Address: No.1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03430230
Notified on 31 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iona D.
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of shares
Alan W.
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control:
over 1/2 to 3/4 of shares
Antony P.
Notified on 17 July 2017
Ceased on 31 August 2018
Nature of control:
1/2 or less of shares
Christopher B.
Notified on 17 July 2017
Ceased on 31 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 29 September 2021
Confirmation statement last made up date 15 September 2020
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 26 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 February 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 March 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of accounting period to Mon, 31st Dec 2018 from Fri, 30th Nov 2018 (AA01)
filed on: 6th, March 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
31
Company Age

Twitter feed by @Wdfactors

Wdfactors has over 2 tweets, 10 followers and follows 15 accounts.

Closest Companies - by postcode