lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

WG & R Engineering Services Limited

Address
Britannia Works
Reservoir Road
Pellon
Halifax W Yorks
HX2 0ET
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
10 May 2016
Company Register Name W.G. & R. Engineering Services Limited
Company Register Address Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
SK8 7AZ
Company No. 02551228 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2021
Sector (SIC)71129 - Engineering activities and related technical consultancy
Company Register Statusactive
Previous Names
  • WG & R Engineering Services Limited | W G & R (Engineering) CO
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (8)

    Source: Companies House
    Rynham, Graham Status: Ceased Notified: 06/04/2016 Ceased: 21/04/2021 Date of Birth: 11/1948 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Rynham, Samantha Jessica Status: Ceased Notified: 21/04/2021 Ceased: 17/05/2021 Date of Birth: 06/1969 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Rynham, Valerie Status: Ceased Notified: 06/04/2016 Ceased: 09/05/2021 Date of Birth: 06/1946 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Rynham, Valerie Status: Ceased Notified: 09/05/2021 Ceased: 17/05/2021 Date of Birth: 06/1946 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Rynham, William George Status: Ceased Notified: 06/04/2016 Ceased: 09/05/2021 Date of Birth: 09/1943 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Rynham, William George Status: Ceased Notified: 09/05/2021 Ceased: 17/05/2021 Date of Birth: 09/1943 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Rynham, William Paul Status: Ceased Notified: 09/05/2021 Ceased: 17/05/2021 Date of Birth: 11/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Rynham, William Paul Status: Ceased Notified: 06/04/2016 Ceased: 09/05/2021 Date of Birth: 11/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Rynham, Graham Robert Town, Heckmondwike, West Yorkshire Status: Active Notified: 07/04/1998 Date of Birth: 11/1948 Occupation: Engineer Role: Director Country of Residence: United Kingdom Nationality: British
    Rynham, Valerie Thorn Lane Rastrick, Brighouse, West Yorkshire Status: Active Notified: 23/10/1991 Date of Birth: 06/1946 Occupation: Engineer Role: Director Country of Residence: United Kingdom Nationality: British
    Rynham, William George Thorn Lane Rastrick, Brighouse, West Yorkshire Status: Active Notified: 23/10/1991 Date of Birth: 09/1943 Occupation: Engineer Role: Director Country of Residence: United Kingdom Nationality: British
    Rynham, William Paul Shepherds Thorn Lane, Brighouse Status: Active Notified: 07/04/1998 Date of Birth: 11/1964 Occupation: Engineer Role: Director Country of Residence: United Kingdom Nationality: British