WILLDAN LIMITED - CREWE
Company Profile | Company Filings |
Overview
WILLDAN LIMITED is a Private Limited Company from CREWE ENGLAND and has the status: Active.
WILLDAN LIMITED was incorporated 28 years ago on 01/02/1996 and has the registered number: 03153968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WILLDAN LIMITED was incorporated 28 years ago on 01/02/1996 and has the registered number: 03153968. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WILLDAN LIMITED - CREWE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 5 APOLLO PARK
CREWE
CHESHIRE
CW1 6HX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CLIFFE INDUSTRIAL PACKAGING LIMITED (until 06/09/2005)
CLIFFE INDUSTRIAL PACKAGING LIMITED (until 06/09/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2024 | 15/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIP JOSEPH DAWBER | Sep 1964 | English | Director | 2003-10-07 | CURRENT |
DAVID KARL DAWBER | Mar 1963 | British | Director | 2003-10-07 | CURRENT |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1996-02-01 UNTIL 1996-02-01 | RESIGNED | ||
SIMON JOHN WILLIAMS | Jun 1962 | British | Director | 2000-04-12 UNTIL 2003-10-07 | RESIGNED |
MICHAEL WILLIAM MILLS | Dec 1944 | British | Director | 2003-10-07 UNTIL 2006-11-24 | RESIGNED |
MR EDGAR FREDERICK CLIFFE | Sep 1944 | British | Director | 1997-01-31 UNTIL 2000-04-14 | RESIGNED |
MR STUART BIDGOOD | Sep 1953 | British | Director | 2003-10-07 UNTIL 2014-08-28 | RESIGNED |
PHILIP MARK CROSHAW | Nominee Director | 1996-02-01 UNTIL 1997-01-31 | RESIGNED | ||
MICHAELA JUNE WILLIAMS | Jan 1966 | Secretary | 2003-03-01 UNTIL 2003-10-07 | RESIGNED | |
DAVID GREGORY HEAFEY | Jun 1971 | British | Secretary | 2004-09-18 UNTIL 2015-05-14 | RESIGNED |
MR DUNCAN EDWARD CLIFFE | Jul 1975 | British | Secretary | 1996-02-01 UNTIL 2003-03-01 | RESIGNED |
MR STUART BIDGOOD | Sep 1953 | British | Secretary | 2003-10-07 UNTIL 2004-09-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cliffe Packaging Limited | 2016-04-06 | Crewe Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WILLDAN_LIMITED - Accounts | 2023-05-31 | 31-12-2022 | |
WILLDAN_LIMITED - Accounts | 2022-06-18 | 31-12-2021 | |
Willdan Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-28 | 31-12-2020 | £1,000 equity |
Willdan Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-04 | 31-12-2019 | £1,000 equity |
Willdan Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-27 | 31-08-2018 | £1,000 equity |
Willdan Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-20 | 31-08-2017 | £1,000 equity |