Waco Uk Holdings Limited DIRFFIELD


Founded in 2005, Waco Uk Holdings, classified under reg no. 05612013 is an active company. Currently registered at Catfoss Lane YO25 8EJ, Dirffield the company has been in the business for nineteen years. Its financial year was closed on 30th June and its latest financial statement was filed on Wednesday 30th June 2021. Since Wednesday 1st February 2006 Waco Uk Holdings Limited is no longer carrying the name Wire Uk.

Currently there are 3 directors in the the company, namely Daniel A., David H. and Craig G.. In addition one secretary - Craig G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Riaan K. who worked with the the company until 25 January 2011.

Waco Uk Holdings Limited Address / Contact

Office Address Catfoss Lane
Office Address2 Brandesburton
Town Dirffield
Post code YO25 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05612013
Date of Incorporation Thu, 3rd Nov 2005
Industry Activities of head offices
End of financial Year 30th June
Company age 19 years old
Account next due date Fri, 30th Jun 2023 (318 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Daniel A.

Position: Director

Appointed: 08 February 2021

David H.

Position: Director

Appointed: 01 July 2020

Craig G.

Position: Director

Appointed: 28 January 2016

Craig G.

Position: Secretary

Appointed: 25 January 2011

Keith M.

Position: Director

Appointed: 08 February 2021

Resigned: 08 August 2023

James P.

Position: Director

Appointed: 08 February 2021

Resigned: 08 August 2023

Dharishan P.

Position: Director

Appointed: 01 July 2020

Resigned: 05 February 2021

Riaan K.

Position: Director

Appointed: 23 July 2007

Resigned: 25 January 2011

Eugenio D.

Position: Director

Appointed: 23 July 2007

Resigned: 31 December 2020

Stephen G.

Position: Director

Appointed: 23 November 2006

Resigned: 05 February 2021

Royden V.

Position: Director

Appointed: 23 November 2006

Resigned: 26 September 2007

Riaan K.

Position: Secretary

Appointed: 23 November 2006

Resigned: 25 January 2011

Kei C.

Position: Director

Appointed: 07 November 2005

Resigned: 23 November 2006

Avi G.

Position: Director

Appointed: 07 November 2005

Resigned: 23 November 2006

Stephen K.

Position: Director

Appointed: 07 November 2005

Resigned: 23 November 2006

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 03 November 2005

Resigned: 07 November 2005

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 03 November 2005

Resigned: 23 November 2006

Abogado Nominees Limited

Position: Corporate Director

Appointed: 03 November 2005

Resigned: 07 November 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Pm Pipes 2012 Limited from Driffield, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pm Pipes 2012 Limited

Premier Modular Limited Catfoss Airfield, Brandesburton, Driffield, Gauteng, 2148, YO25 8EJ, England

Legal authority United Kingdom Law
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 13087888
Notified on 3 November 2016
Nature of control: 75,01-100% shares

Company previous names

Wire Uk February 1, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 7th, November 2023
Free Download

Company search

Advertisements