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

Wrw Construction Ltd MANCHESTER


Wrw Construction started in year 1994 as Private Limited Company with registration number 02956215. The Wrw Construction company has been functioning successfully for thirty years now and its status is in administration. The firm's office is based in Manchester at 11th Floor Landmark St Peter's Square. Postal code: M1 4PB. Since 1st June 2017 Wrw Construction Ltd is no longer carrying the name W.r.w. Construction.

Wrw Construction Ltd Address / Contact

Office Address 11th Floor Landmark St Peter's Square
Office Address2 1 Oxford St
Town Manchester
Post code M1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02956215
Date of Incorporation Fri, 5th Aug 1994
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 30 years old
Account next due date Thu, 30th Sep 2021 (931 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 19th Aug 2021 (2021-08-19)
Last confirmation statement dated Wed, 5th Aug 2020

Company staff

Stuart B.

Position: Director

Appointed: 24 January 2017

Andrew P.

Position: Director

Appointed: 01 October 2013

Alexander J.

Position: Director

Appointed: 01 December 2015

Resigned: 31 July 2020

David H.

Position: Director

Appointed: 03 February 2014

Resigned: 31 May 2015

Jon W.

Position: Director

Appointed: 01 January 2013

Resigned: 01 December 2021

Edward W.

Position: Director

Appointed: 01 August 2010

Resigned: 31 August 2014

Edward W.

Position: Director

Appointed: 02 April 2007

Resigned: 31 March 2009

Heather D.

Position: Director

Appointed: 23 February 2006

Resigned: 31 July 2020

Eurig W.

Position: Director

Appointed: 01 September 2004

Resigned: 01 August 2015

Heather D.

Position: Secretary

Appointed: 01 September 2004

Resigned: 31 July 2020

Alun J.

Position: Director

Appointed: 01 December 1999

Resigned: 30 June 2021

Les W.

Position: Secretary

Appointed: 14 April 1998

Resigned: 01 September 2004

Heather L.

Position: Nominee Secretary

Appointed: 05 August 1994

Resigned: 05 August 1994

Alun J.

Position: Secretary

Appointed: 05 August 1994

Resigned: 14 April 1998

William W.

Position: Director

Appointed: 05 August 1994

Resigned: 04 August 2022

Deborah W.

Position: Director

Appointed: 05 August 1994

Resigned: 04 August 2022

Harry L.

Position: Nominee Director

Appointed: 05 August 1994

Resigned: 05 August 1994

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Deborah W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is William W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Deborah W.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William W.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W.r.w. Construction June 1, 2017
W.r. Williams Construction February 4, 2002
W.r. Williams May 8, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2019
filed on: 22nd, December 2020
Free Download (27 pages)

Company search