Company number 02141828
Status Active
Incorporation Date 22 June 1987
Company Type Private Limited Company
Address BRITANNIA HOUSE, JUNCTION STREET, DARWEN, LANCASHIRE, BB3 2RB
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Marlene Bernadette Halliwell as a director on 29 January 2016. The most likely internet sites of WEC GROUP LIMITED are www.wecgroup.co.uk, and www.wec-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Wec Group Limited is a Private Limited Company.
The company registration number is 02141828. Wec Group Limited has been working since 22 June 1987.
The present status of the company is Active. The registered address of Wec Group Limited is Britannia House Junction Street Darwen Lancashire Bb3 2rb. . CONNOLLY, Derrick James is a Director of the company. HARTLEY, James Stephen is a Director of the company. HARTLEY, Moira Geraldine is a Director of the company. SEDGLEY, Andrew Barrington is a Director of the company. TIERNEY, Wayne is a Director of the company. WILD, Maxine Antonia is a Director of the company. WILD, Wayne Anthony is a Director of the company. Secretary KENYON, Peter has been resigned. Director HALLIWELL, Marlene Bernadette has been resigned. Director KENYON, Peter has been resigned. Director PLACE, Rossano Saverio has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Persons With Significant Control
Burnhart Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WEC GROUP LIMITED Events
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Termination of appointment of Marlene Bernadette Halliwell as a director on 29 January 2016
12 Jan 2016
Appointment of Mr Wayne Tierney as a director on 4 January 2016
26 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
...
... and 136 more events
10 Aug 1989
Secretary resigned;new secretary appointed
16 Jul 1987
Director resigned;new director appointed
16 Jul 1987
Director resigned;new director appointed
16 Jul 1987
Secretary resigned;new secretary appointed
22 Jun 1987
Incorporation
11 March 2009
Legal charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on south side of spring vale road darwen t/no LA697438…
8 June 1994
Mortgage debenture
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 April 1994
Legal mortgage
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that piece or parcel of land k/a part of britannia mill…