Company NameWFK Ltd
DirectorsFiona Kinsey and Warren Spencer Kinsey
Company StatusActive - Proposal to Strike off
Company Number08588546
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Fiona Kinsey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN
Director NameMr Warren Spencer Kinsey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN

Location

Registered AddressPiccadilly Business Centre Aldow Enterprise Park
Blackett Street
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

8 December 2023Voluntary strike-off action has been suspended (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
25 October 2023Application to strike the company off the register (5 pages)
4 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 March 2023Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE on 27 March 2023 (1 page)
23 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
30 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
12 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
30 June 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
3 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
12 July 2017Notification of Warren Spencer Kinsey as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Fiona Kinsey as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Warren Spencer Kinsey as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 July 2017Notification of Fiona Kinsey as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Fiona Kinsey as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 July 2017Notification of Warren Spencer Kinsey as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 August 2016Director's details changed for Mrs Fiona Kinsey on 19 August 2016 (2 pages)
20 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 100
(6 pages)
20 August 2016Director's details changed for Mrs Fiona Kinsey on 19 August 2016 (2 pages)
20 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 100
(6 pages)
20 August 2016Director's details changed for Mr Warren Spencer Kinsey on 19 August 2016 (2 pages)
20 August 2016Director's details changed for Mr Warren Spencer Kinsey on 19 August 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 November 2015Director's details changed for Mr Warren Kinsey on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Warren Kinsey on 11 November 2015 (2 pages)
10 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
8 July 2013Director's details changed for Mr Waren Kinsey on 29 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Waren Kinsey on 29 June 2013 (2 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(21 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(21 pages)