-
WALLACE CAMERON INTERNATIONAL LIMITED - 26 Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, United Kingdom
Company Information
- Company registration number
- SC441298
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 26 Netherhall Road
- Netherton Industrial Estate
- Wishaw
- ML2 0JG 26 Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG UK
Management
- Managing Directors
- COURTNEY, Matthew George
- MASON, Peter John
- MAXWELL, Alastair Gerald Lees
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-28
- Age Of Company 2013-01-28 11 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Alastair Gerald Lees Maxwell
- First Aid Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FAKITCO LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-02-11
- Last Date: 2021-01-28
-
WALLACE CAMERON INTERNATIONAL LIMITED Company Description
- WALLACE CAMERON INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no SC441298. Its current trading status is "live". It was registered 2013-01-28. It was previously called FAKITCO LIMITED. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2020-03-31.It can be contacted at 26 Netherhall Road .
Get WALLACE CAMERON INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wallace Cameron International Limited - 26 Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG, United Kingdom
- 2013-01-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WALLACE CAMERON INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-21) - AA
-
legacy (2021-02-01) - PARENT_ACC
-
legacy (2021-02-01) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-02-03) - CS01
-
legacy (2021-02-21) - AGREEMENT2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-31) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-11-19) - AA
-
legacy (2019-11-19) - PARENT_ACC
-
legacy (2019-11-19) - GUARANTEE2
-
legacy (2019-11-19) - AGREEMENT2
-
confirmation-statement-with-no-updates (2019-02-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-01-11) - AA
-
confirmation-statement-with-no-updates (2018-02-09) - CS01
-
legacy (2018-12-18) - GUARANTEE2
-
legacy (2018-12-18) - AGREEMENT2
-
legacy (2018-12-18) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-12-18) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-09-08) - AA01
-
notification-of-a-person-with-significant-control (2017-08-18) - PSC02
-
confirmation-statement-with-updates (2017-04-12) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-10-02) - AP01
-
accounts-with-accounts-type-full (2016-10-07) - AA
-
termination-director-company-with-name-termination-date (2016-10-02) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-20) - MR01
-
auditors-resignation-company (2016-11-03) - AUD
-
termination-director-company-with-name-termination-date (2016-09-29) - TM01
-
mortgage-satisfy-charge-full (2016-09-23) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-medium (2015-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-02-25) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-01-23) - MR01
-
change-person-director-company-with-change-date (2014-02-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
-
change-account-reference-date-company-previous-shortened (2014-07-24) - AA01
-
termination-secretary-company-with-name-termination-date (2014-08-20) - TM02
-
change-person-director-company-with-change-date (2014-09-24) - CH01
-
accounts-with-accounts-type-medium (2014-10-06) - AA
-
mortgage-alter-floating-charge (2014-11-13) - 466(Scot)
-
mortgage-alter-floating-charge (2014-11-14) - 466(Scot)
keyboard_arrow_right 2013
-
incorporation-company (2013-01-28) - NEWINC
-
termination-director-company-with-name (2013-04-26) - TM01
-
termination-director-company-with-name (2013-05-22) - TM01
-
certificate-change-of-name-company (2013-05-29) - CERTNM
-
certificate-change-of-name-company (2013-05-02) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2013-06-20) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-07-17) - AD01
-
appoint-person-director-company-with-name (2013-11-14) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-05-01) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-06-03) - MR01
-
appoint-person-director-company-with-name (2013-05-21) - AP01