Wgh Group Limited

General information

Name:

Wgh Group Ltd

Office Address:

162-164 High Street Rayleigh SS6 7BS United Kingdom

Number: 07861321

Incorporation date: 2011-11-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wgh Group Limited is established as Private Limited Company, located in 162-164 High Street, Rayleigh in United Kingdom. The zip code is SS6 7BS. This company operates since 2011-11-25. The company's Companies House Registration Number is 07861321. It has been already five years from the moment This firm's registered name is Wgh Group Limited, but up till 2019 the business name was Wiltshire Grab Hire and up to that point, up till 2013-12-04 the firm was known under the name B Avenell. It means this company used three other names. The company's SIC and NACE codes are 77120 and their NACE code stands for Renting and leasing of trucks and other heavy vehicles. The company's latest filed accounts documents were submitted for the period up to 30th November 2022 and the latest annual confirmation statement was filed on 25th November 2022.

Wiltshire Grab Hire Limited is a medium-sized vehicle operator with the licence number OH1110903. The firm has one transport operating centre in the country. In their subsidiary in Cirencester on Oaksey Road, 10 machines and 10 trailers are available.

Ben A. is this company's single director, that was selected to lead the company in 2011.

  • Previous company's names
  • Wgh Group Limited 2019-10-11
  • Wiltshire Grab Hire Limited 2013-12-04
  • B Avenell Limited 2011-11-25

Financial data based on annual reports

Company staff

Ben A.

Role: Director

Appointed: 25 November 2011

Latest update: 19 January 2024

People with significant control

Ben A. is the individual with significant control over this firm, owns over 3/4 of company shares.

Ben A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 6th August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6th August 2014
Annual Accounts 22 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 22 August 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 13 May 2016
Annual Accounts 25th April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 13th August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 13th August 2013

Company Vehicle Operator Data

Sandpool Farm

Address

Oaksey Road , Poole Keynes

City

Cirencester

Postal code

GL7 6EA

No. of Vehicles

10

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS England on Fri, 26th Jan 2024 to Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH (AD01)
filed on: 26th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Crossleys Woolstone

Post code:

SN7 7QL

City / Town:

Faringdon

Search other companies

Services (by SIC Code)

  • 77120 : Renting and leasing of trucks and other heavy vehicles
  • 38110 : Collection of non-hazardous waste
12
Company Age

Closest Companies - by postcode