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

W.e.g.c. Registrars Limited LONDON


Founded in 1997, W.e.g.c. Registrars, classified under reg no. 03434018 is an active company. Currently registered at C/o West Essex Golf Club E4 7QL, London the company has been in the business for twenty seven years. Its financial year was closed on August 30 and its latest financial statement was filed on 30th August 2022. Since 27th October 1997 W.e.g.c. Registrars Limited is no longer carrying the name Comight.

The firm has 2 directors, namely Andy S., Joseph C.. Of them, Joseph C. has been with the company the longest, being appointed on 2 October 1997 and Andy S. has been with the company for the least time - from 20 July 2021. 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.

W.e.g.c. Registrars Limited Address / Contact

Office Address C/o West Essex Golf Club
Office Address2 Sewardstonebury Chingford
Town London
Post code E4 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03434018
Date of Incorporation Mon, 15th Sep 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th August
Company age 27 years old
Account next due date Thu, 30th May 2024 (28 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Andy S.

Position: Director

Appointed: 20 July 2021

Joseph C.

Position: Director

Appointed: 02 October 1997

Andy S.

Position: Secretary

Appointed: 20 August 2021

Resigned: 13 February 2023

Alan K.

Position: Secretary

Appointed: 10 October 2015

Resigned: 01 January 2020

Alan K.

Position: Director

Appointed: 01 March 2014

Resigned: 20 July 2021

Emma C.

Position: Secretary

Appointed: 14 August 2010

Resigned: 10 October 2015

William W.

Position: Director

Appointed: 19 April 2010

Resigned: 01 March 2014

Bryan S.

Position: Secretary

Appointed: 14 January 2010

Resigned: 13 August 2010

Peter C.

Position: Secretary

Appointed: 01 November 2006

Resigned: 14 January 2010

Stanley J.

Position: Director

Appointed: 02 October 1997

Resigned: 19 April 2010

David W.

Position: Secretary

Appointed: 02 October 1997

Resigned: 01 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1997

Resigned: 02 October 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 September 1997

Resigned: 02 October 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Joseph C. This PSC has significiant influence or control over this company,.

Joseph C.

Notified on 8 January 2017
Nature of control: significiant influence or control

Company previous names

Comight October 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-302020-08-302020-08-312021-08-302021-08-312022-08-302022-08-312023-08-31
Balance Sheet
Cash Bank On Hand    0000
Net Assets Liabilities22  2222
Cash Bank In Hand  00    
Net Assets Liabilities Including Pension Asset Liability  22    
Reserves/Capital
Called Up Share Capital  00    
Other
Called Up Share Capital Not Paid Current Asset    2222
Number Shares Allotted 2      
Par Value Share 1   1 1
Called Up Share Capital Not Paid Not Expressed As Current Asset22      
Called Up Share Capital Not-paid Current Asset  22    
Capital Employed  22    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st August 2023
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements