WIGG MOTOR ENGINEERS LIMITED
BECCLES

Hellopages » Suffolk » Waveney » NR34 7TQ

Company number 02581679
Status Active
Incorporation Date 12 February 1991
Company Type Private Limited Company
Address UNIT 1B MOOR BUSINESS PARK, ELLOUGH ROAD, BECCLES, SUFFOLK, ENGLAND, NR34 7TQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,668 . The most likely internet sites of WIGG MOTOR ENGINEERS LIMITED are www.wiggmotorengineers.co.uk, and www.wigg-motor-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Brampton (Suffolk) Rail Station is 3.6 miles; to Haddiscoe Rail Station is 6.3 miles; to Halesworth Rail Station is 7.3 miles; to Reedham (Norfolk) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wigg Motor Engineers Limited is a Private Limited Company. The company registration number is 02581679. Wigg Motor Engineers Limited has been working since 12 February 1991. The present status of the company is Active. The registered address of Wigg Motor Engineers Limited is Unit 1b Moor Business Park Ellough Road Beccles Suffolk England Nr34 7tq. The company`s financial liabilities are £15.03k. It is £0.37k against last year. And the total assets are £43.86k, which is £-21.78k against last year. SAIT, Christopher John is a Director of the company. Secretary COOKE, Victor Charles has been resigned. Secretary CULLUM, Rosemary has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary WATERSON, Angela May has been resigned. Director CATCHPOLE, Christine Margaret has been resigned. Director COOKE, Kevin Paul has been resigned. Director COOKE, Trevor Charles has been resigned. Director COOKE, Victor Charles has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director RUTTER, Robert Ernest has been resigned. Director WATERSON, Angela May has been resigned. The company operates in "Maintenance and repair of motor vehicles".


wigg motor engineers Key Finiance

LIABILITIES £15.03k
+2%
CASH n/a
TOTAL ASSETS £43.86k
-34%
All Financial Figures

Current Directors

Director
SAIT, Christopher John
Appointed Date: 01 December 2005
61 years old

Resigned Directors

Secretary
COOKE, Victor Charles
Resigned: 10 March 1992
Appointed Date: 15 February 1991

Secretary
CULLUM, Rosemary
Resigned: 11 August 2011
Appointed Date: 28 November 2006

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 15 February 1991
Appointed Date: 12 February 1991

Secretary
WATERSON, Angela May
Resigned: 27 November 2006
Appointed Date: 10 March 1992

Director
CATCHPOLE, Christine Margaret
Resigned: 01 December 2005
Appointed Date: 10 March 1992
79 years old

Director
COOKE, Kevin Paul
Resigned: 01 December 2005
Appointed Date: 10 March 1992
75 years old

Director
COOKE, Trevor Charles
Resigned: 01 December 2005
Appointed Date: 10 March 1992
71 years old

Director
COOKE, Victor Charles
Resigned: 21 November 2000
Appointed Date: 15 February 1991
101 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 15 February 1991
Appointed Date: 12 February 1991

Director
RUTTER, Robert Ernest
Resigned: 12 September 1994
Appointed Date: 15 February 1991
81 years old

Director
WATERSON, Angela May
Resigned: 01 December 2005
Appointed Date: 25 October 2005
74 years old

Persons With Significant Control

Mr Christopher John Sait
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WIGG MOTOR ENGINEERS LIMITED Events

23 Feb 2017
Confirmation statement made on 12 February 2017 with updates
28 Dec 2016
Micro company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,668

29 Dec 2015
Micro company accounts made up to 31 March 2015
01 Jun 2015
Registered office address changed from , Unit 5E Moor Business Park Ellough Road, Beccles, Suffolk, NR34 7TQ to Unit 1B Moor Business Park Ellough Road Beccles Suffolk NR34 7TQ on 1 June 2015
...
... and 86 more events
12 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Feb 1991
Registered office changed on 26/02/91 from: classic house 174-180 old street london EC1V 9BP

25 Feb 1991
Company name changed speed 1113 LIMITED\certificate issued on 26/02/91

12 Feb 1991
Incorporation