General information

Name:

Wws 1987 Limited

Office Address:

Unit B4 Hayes Road Sully CF64 5RZ Penarth

Number: 05935189

Incorporation date: 2006-09-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the establishment of Wws 1987 Ltd, the firm which is located at Unit B4 Hayes Road, Sully in Penarth. That would make 18 years Wws 1987 has been in this business, as it was started on 2006-09-14. Its registered no. is 05935189 and its area code is CF64 5RZ. The company's principal business activity number is 43342 and their NACE code stands for Glazing. 2022-09-30 is the last time when account status updates were reported.

In order to satisfy the customers, this company is continually guided by a number of two directors who are Richard T. and Stephen F.. Their constant collaboration has been of crucial use to this specific company for one year.

The companies with significant control over this firm include: Rcbcg Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Penarth at Hayes Road, Sully, CF64 5SE and was registered as a PSC under the reg no 14552391.

Financial data based on annual reports

Company staff

Richard T.

Role: Director

Appointed: 14 April 2023

Latest update: 28 March 2024

Stephen F.

Role: Director

Appointed: 14 April 2023

Latest update: 28 March 2024

People with significant control

Rcbcg Ltd
Address: Unit B4 Hayes Road, Sully, Penarth, CF64 5SE, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 14552391
Notified on 14 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Debra S.
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cavan S.
Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 February 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 3 May 2016
Annual Accounts 26 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 9 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 9 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2019
Annual Accounts 6 June 2014
Date Approval Accounts 6 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 21st November 2023 (CS01)
filed on: 21st, November 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Shaftesbury House 2 Vere Street

Post code:

CF63 2HX

City / Town:

Barry

HQ address,
2013

Address:

Shaftesbury House 2 Vere Street

Post code:

CF63 2HX

City / Town:

Barry

HQ address,
2014

Address:

Shaftesbury House 2 Vere Street

Post code:

CF63 2HX

City / Town:

Barry

HQ address,
2015

Address:

Shaftesbury House 2 Vere Street

Post code:

CF63 2HX

City / Town:

Barry

HQ address,
2016

Address:

Shaftesbury House 2 Vere Street

Post code:

CF63 2HX

City / Town:

Barry

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
17
Company Age

Closest Companies - by postcode