WMEC LIMITED

Register to unlock more data on OkredoRegister

WMEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987469

Incorporation date

07/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Woodhorn Business Centre Woodhorn Lane, Oving, Chichester, West Sussex PO20 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1994)
dot icon28/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon07/01/2026
Termination of appointment of Sandra Myrtle Hiscock as a director on 2026-01-07
dot icon07/01/2026
Termination of appointment of Sandra Myrtle Hiscock as a secretary on 2026-01-07
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2023
Director's details changed for Mr Kenneth Charles Hiscock on 2023-01-30
dot icon31/01/2023
Secretary's details changed for Sandra Myrtle Hiscock on 2023-01-30
dot icon30/01/2023
Registered office address changed from PO Box PO20 2BX Unit 4 Woodhorn Business Centre Woodhorn Lane Oving Chichester West Ssussex PO20 2BX England to Unit 4 Woodhorn Business Centre Woodhorn Lane Oving Chichester West Sussex PO20 2BX on 2023-01-30
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon24/11/2020
Notification of Nicola Louise Smith as a person with significant control on 2020-01-01
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-07 with updates
dot icon20/04/2017
Appointment of Mrs Nicola Louise Smith as a director on 2017-04-10
dot icon20/04/2017
Registered office address changed from Birdham Business Park Birdham Road Chichester West Sussex PO20 7BE to PO Box PO20 2BX Unit 4 Woodhorn Business Centre Woodhorn Lane Oving Chichester West Ssussex PO20 2BX on 2017-04-20
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon18/05/2016
Termination of appointment of Andrew John Vivian as a director on 2016-04-25
dot icon18/01/2016
Annual return made up to 2015-11-07 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Appointment of Mrs Sandra Myrtle Hiscock as a director
dot icon21/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon05/01/2010
Director's details changed for Kenneth Charles Hiscock on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Andrew John Vivian on 2010-01-05
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 07/11/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 07/11/07; no change of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 07/11/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 07/11/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/11/2004
Return made up to 07/11/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 07/11/03; full list of members
dot icon11/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 07/11/02; full list of members
dot icon28/11/2002
Registered office changed on 28/11/02 from: mazars neville russell 3 grosvenor square southampton hampshire SO15 2BE
dot icon27/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/02/2002
New secretary appointed
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Director resigned
dot icon10/01/2002
Registered office changed on 10/01/02 from: 8 new fields 2 stinsford road poole dorset BH17 0NF
dot icon27/11/2001
Return made up to 07/11/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
Return made up to 07/11/00; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Return made up to 07/11/99; full list of members
dot icon26/11/1999
Ad 01/04/99--------- £ si 9000@1=9000 £ ic 50000/59000
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon13/11/1998
Return made up to 07/11/98; no change of members
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon24/11/1997
Return made up to 07/11/97; no change of members
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 07/11/96; full list of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon26/02/1996
Particulars of mortgage/charge
dot icon22/11/1995
Return made up to 07/11/95; full list of members
dot icon15/01/1995
Ad 30/12/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Director resigned;new director appointed
dot icon22/11/1994
Director resigned;new director appointed
dot icon22/11/1994
Director resigned;new director appointed
dot icon22/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1994
Registered office changed on 22/11/94 from: 33 crwys road cardiff CF2 4YF
dot icon07/11/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
55.57K
-
0.00
2.00
-
2022
5
42.91K
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/11/1994 - 07/11/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/11/1994 - 07/11/1994
16826
Hiscock, Kenneth Charles
Director
07/11/1994 - Present
-
Smith, Nicola Louise
Director
10/04/2017 - Present
-
Waldsax, John Charles Reinhard, Dr
Director
07/11/1994 - 31/12/2001
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WMEC LIMITED

WMEC LIMITED is an(a) Active company incorporated on 07/11/1994 with the registered office located at Unit 4 Woodhorn Business Centre Woodhorn Lane, Oving, Chichester, West Sussex PO20 2BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WMEC LIMITED?

toggle

WMEC LIMITED is currently Active. It was registered on 07/11/1994 .

Where is WMEC LIMITED located?

toggle

WMEC LIMITED is registered at Unit 4 Woodhorn Business Centre Woodhorn Lane, Oving, Chichester, West Sussex PO20 2BX.

What does WMEC LIMITED do?

toggle

WMEC LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for WMEC LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-17 with updates.