WMGS U.K. LTD
LUTTERWORTH EVER 2549 LIMITED

Hellopages » Leicestershire » Harborough » LE17 4XH

Company number 05341924
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address GEORGE HOUSE COVENTRY ROAD, MAGNA PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4XH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of WMGS U.K. LTD are www.wmgsuk.co.uk, and www.wmgs-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Hinckley Rail Station is 7.8 miles; to Narborough Rail Station is 8.5 miles; to South Wigston Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wmgs U K Ltd is a Private Limited Company. The company registration number is 05341924. Wmgs U K Ltd has been working since 25 January 2005. The present status of the company is Active. The registered address of Wmgs U K Ltd is George House Coventry Road Magna Park Lutterworth Leicestershire Le17 4xh. . ANDERSON, Dennis is a Secretary of the company. ANDERSON, Dennis is a Director of the company. Secretary ALLISON, Peter has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BLACKWELL, David Lee has been resigned. Director BRADY, Chad Edward has been resigned. Director EATON, Kenneth Haynes has been resigned. Director KUSICIEL, Robert Paul has been resigned. Director MACHO, Jeffrey has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


wmgs u.k. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ANDERSON, Dennis
Appointed Date: 31 March 2008

Director
ANDERSON, Dennis
Appointed Date: 28 January 2005
73 years old

Resigned Directors

Secretary
ALLISON, Peter
Resigned: 31 March 2008
Appointed Date: 28 January 2005

Secretary
EVERSECRETARY LIMITED
Resigned: 28 January 2005
Appointed Date: 25 January 2005

Director
BLACKWELL, David Lee
Resigned: 17 February 2009
Appointed Date: 28 January 2005
69 years old

Director
BRADY, Chad Edward
Resigned: 01 July 2010
Appointed Date: 17 February 2009
56 years old

Director
EATON, Kenneth Haynes
Resigned: 08 November 2005
Appointed Date: 28 January 2005
66 years old

Director
KUSICIEL, Robert Paul
Resigned: 31 October 2014
Appointed Date: 08 November 2005
62 years old

Director
MACHO, Jeffrey
Resigned: 01 February 2010
Appointed Date: 08 November 2005
70 years old

Director
EVERDIRECTOR LIMITED
Resigned: 28 January 2005
Appointed Date: 25 January 2005

Persons With Significant Control

Wmgs Services Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WMGS U.K. LTD Events

31 Mar 2017
Accounts for a dormant company made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
28 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300,000

17 Feb 2016
Termination of appointment of Robert Paul Kusiciel as a director on 31 October 2014
...
... and 54 more events
11 Feb 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Feb 2005
Accounting reference date shortened from 31/01/06 to 31/12/05
11 Feb 2005
Registered office changed on 11/02/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
07 Feb 2005
Company name changed ever 2549 LIMITED\certificate issued on 07/02/05
25 Jan 2005
Incorporation