Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Waco Uk Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

WIRE UK LIMITED

Details

Company type Private Limited Company, Active
Company Number 05612013
Record last updated Thursday, August 17, 2023 12:13:55 PM UTC
Official Address Catfoss Lane Brandesburton Dirffield East Yorkshire Yo258ej Wolds And Coastal, East Wolds And Coastal
There are 8 companies registered at this street
Postal Code YO258EJ
Sector Activities of head offices

Charts

Visits

WACO UK HOLDINGS LIMITED (United Kingdom) Page visits 2024

Searches

WACO UK HOLDINGS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Aug 8, 2023 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Feb 8, 2021 Three appointments: 3 men Three appointments: 3 men
Registry Feb 5, 2021 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Dec 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Jun 5, 2020 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jun 5, 2020 Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry May 27, 2020 Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry May 27, 2020 Resignation of one Shareholder (Above 75%), one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (Above 75%), one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Nov 10, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Apr 5, 2017 Annual accounts Annual accounts
Registry Nov 18, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Nov 3, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Mar 2, 2016 Annual accounts Annual accounts
Registry Jan 29, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Jan 28, 2016 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Nov 17, 2015 Annual return Annual return
Financials Apr 15, 2015 Annual accounts Annual accounts
Registry Dec 15, 2014 Annual return Annual return
Financials Mar 28, 2014 Annual accounts Annual accounts
Registry Feb 11, 2014 Change of particulars for director Change of particulars for director
Registry Nov 5, 2013 Annual return Annual return
Registry Aug 17, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 15, 2013 Annual accounts Annual accounts
Registry Jul 2, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 6, 2012 Annual return Annual return
Financials Mar 12, 2012 Annual accounts Annual accounts
Registry Feb 15, 2012 Annual return Annual return
Registry Aug 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 4, 2011 Statement of satisfaction in full or in part of mortgage or charge 8348671... Statement of satisfaction in full or in part of mortgage or charge 8348671...
Registry Jul 8, 2011 Return of allotment of shares Return of allotment of shares
Registry Jul 8, 2011 Resolution Resolution
Registry Jul 8, 2011 Resolution 1753214... Resolution 1753214...
Registry Apr 15, 2011 Resolution Resolution
Registry Apr 15, 2011 Statement of companies objects Statement of companies objects
Financials Mar 24, 2011 Annual accounts Annual accounts
Registry Jan 31, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 25, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 25, 2011 Resignation of one Director Resignation of one Director
Registry Jan 25, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Dec 23, 2010 Annual return Annual return
Financials Dec 21, 2009 Annual accounts Annual accounts
Registry Nov 26, 2009 Annual return Annual return
Registry Nov 26, 2009 Change of particulars for director Change of particulars for director
Registry Nov 26, 2009 Change of particulars for director 2601242... Change of particulars for director 2601242...
Registry Nov 26, 2009 Change of particulars for director Change of particulars for director
Financials Mar 25, 2009 Annual accounts Annual accounts
Registry Dec 16, 2008 Annual return Annual return
Financials May 13, 2008 Annual accounts Annual accounts
Registry Nov 19, 2007 Annual return Annual return
Registry Oct 2, 2007 Resignation of a person Resignation of a person
Registry Sep 26, 2007 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Aug 4, 2007 Appointment of a person Appointment of a person
Registry Aug 4, 2007 Appointment of a person 1801463... Appointment of a person 1801463...
Registry Aug 4, 2007 Appointment of a person Appointment of a person
Registry Aug 4, 2007 Appointment of a person 1801414... Appointment of a person 1801414...
Financials Aug 2, 2007 Annual accounts Annual accounts
Registry Jul 23, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jul 6, 2007 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Feb 21, 2007 Resolution Resolution
Registry Jan 6, 2007 Annual return Annual return
Registry Dec 7, 2006 Resignation of a person Resignation of a person
Registry Dec 7, 2006 Resignation of a person 64372030... Resignation of a person 64372030...
Registry Dec 7, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 7, 2006 Resignation of a person Resignation of a person
Registry Dec 7, 2006 Appointment of a person Appointment of a person
Registry Dec 7, 2006 Appointment of a person 64372030... Appointment of a person 64372030...
Registry Dec 7, 2006 Appointment of a person Appointment of a person
Registry Nov 23, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Oct 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 2006 Memorandum of association Memorandum of association
Registry Feb 2, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 1, 2006 Change of name certificate Change of name certificate
Registry Feb 1, 2006 Resolution Resolution
Registry Feb 1, 2006 Resolution 1880621... Resolution 1880621...
Registry Feb 1, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 1, 2006 Company name change Company name change
Registry Dec 29, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 22, 2005 Appointment of a person Appointment of a person
Registry Nov 22, 2005 Appointment of a person 1879467... Appointment of a person 1879467...
Registry Nov 22, 2005 Appointment of a person Appointment of a person
Registry Nov 17, 2005 Resignation of a person Resignation of a person
Registry Nov 17, 2005 Resignation of a person 1879953... Resignation of a person 1879953...
Registry Nov 17, 2005 Accounts Accounts
Registry Nov 7, 2005 Resignation of 2 people: one Corporate Body, one Nominee Director and one Director Resignation of 2 people: one Corporate Body, one Nominee Director and one Director
Registry Nov 7, 2005 Appointment of a man as Director and Partner Appointment of a man as Director and Partner
Registry Nov 3, 2005 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy