You are here: bizstats.co.uk > a-z index > W list > WC list

Wcf Ltd. CUMBRIA


Wcf started in year 1988 as Private Limited Company with registration number 02263148. The Wcf company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Cumbria at Crawhall. Postal code: CA8 1TN.

At the moment there are 4 directors in the the firm, namely David S., Philip M. and Martin W. and others. In addition one secretary - Pamela M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the L40 8LA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1090567 . It is located at Boston Truck And Van, Unit 6, Boston with a total of 2 cars. It has two locations in the UK.

Wcf Ltd. Address / Contact

Office Address Crawhall
Office Address2 Brampton
Town Cumbria
Post code CA8 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02263148
Date of Incorporation Tue, 31st May 1988
Industry Retail sale of clothing in specialised stores
Industry Freight transport by road
End of financial Year 31st May
Company age 36 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Sat, 27th May 2023
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

David S.

Position: Director

Appointed: 01 November 2023

Philip M.

Position: Director

Appointed: 03 April 2018

Pamela M.

Position: Secretary

Appointed: 01 March 2017

Martin W.

Position: Director

Appointed: 04 October 2007

Joanne R.

Position: Director

Appointed: 01 June 2007

Donald B.

Position: Director

Resigned: 31 January 2021

Archibald S.

Position: Director

Resigned: 31 May 2017

Rebecca J.

Position: Director

Appointed: 22 April 2020

Resigned: 01 April 2023

David R.

Position: Director

Appointed: 01 December 2013

Resigned: 12 January 2024

Joanne R.

Position: Secretary

Appointed: 28 July 2004

Resigned: 01 March 2017

Jeremy B.

Position: Director

Appointed: 12 October 1995

Resigned: 04 October 2007

John T.

Position: Director

Appointed: 22 October 1991

Resigned: 10 April 1995

Trevor S.

Position: Secretary

Appointed: 22 October 1991

Resigned: 28 July 2004

Peter H.

Position: Director

Appointed: 22 October 1991

Resigned: 31 May 2007

William W.

Position: Director

Appointed: 22 October 1991

Resigned: 12 October 1998

David T.

Position: Director

Appointed: 22 October 1991

Resigned: 01 October 2013

John C.

Position: Director

Appointed: 22 October 1991

Resigned: 12 October 1995

Transport Operator Data

Boston Truck And Van
Address Unit 6 , 291 London Road , Wyberton
City Boston
Post code PE21 7DD
Vehicles 1
Chandlers Oil & Gas
Address Stephenson Avenue , Pinchbeck
City Spalding
Post code PE11 3SW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 27th May 2023
filed on: 26th, October 2023
Free Download (48 pages)

Company search

Advertisements