Background WavePink WaveYellow Wave

WESCOM SIGNAL AND RESCUE UK LIMITED (02937952)

WESCOM SIGNAL AND RESCUE UK LIMITED (02937952) is an active UK company. incorporated on 10 June 1994. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (20510). WESCOM SIGNAL AND RESCUE UK LIMITED has been registered for 31 years.

Company Number
02937952
Status
active
Type
ltd
Incorporated
10 June 1994
Age
31 years
Address
Wilne Mill Wilne Road, Derby, DE72 3QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20510)
SIC Codes
20510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESCOM SIGNAL AND RESCUE UK LIMITED

WESCOM SIGNAL AND RESCUE UK LIMITED is an active company incorporated on 10 June 1994 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20510). WESCOM SIGNAL AND RESCUE UK LIMITED was registered 31 years ago.(SIC: 20510)

Status

active

Active since 31 years ago

Company No

02937952

LTD Company

Age

31 Years

Incorporated 10 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

DREW MARINE SIGNAL AND SAFETY UK LTD
From: 2 August 2012To: 11 October 2017
CHEMRING MARINE LIMITED
From: 2 January 2007To: 2 August 2012
PAINS WESSEX SAFETY SYSTEMS LIMITED
From: 25 February 2000To: 2 January 2007
MCMURDO COMPONENTS LIMITED
From: 29 May 1997To: 25 February 2000
EMED LIMITED
From: 5 September 1994To: 29 May 1997
EGGSHELL (287) LIMITED
From: 10 June 1994To: 5 September 1994
Contact
Address

Wilne Mill Wilne Road Draycott Derby, DE72 3QJ,

Previous Addresses

Wilne Mill Wilne Mill Draycott Derby DE72 3QJ England
From: 28 June 2021To: 6 August 2021
Milne Mill Wilne Mill Draycott Derby DE72 3QJ England
From: 23 June 2021To: 28 June 2021
Westbourne Suite, Building 6000 Langstone Technology Park, Langstone Road Havant Hampshire PO9 1SA United Kingdom
From: 30 August 2017To: 23 June 2021
Second Floor 26/33 Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
From: 2 August 2012To: 30 August 2017
Cherming House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF
From: 10 June 1994To: 2 August 2012
Timeline

37 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jun 10
Director Left
Nov 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Jul 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Capital Update
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Feb 21
Capital Update
Apr 22
Funding Round
Apr 22
Director Joined
Sept 22
Director Left
Mar 24
Loan Cleared
Jul 25
Loan Secured
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

195

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
29 July 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 April 2022
SH19Statement of Capital
Legacy
11 April 2022
SH20SH20
Legacy
11 April 2022
CAP-SSCAP-SS
Resolution
11 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Memorandum Articles
10 June 2020
MAMA
Resolution
10 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Legacy
6 March 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Legacy
27 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2020
SH19Statement of Capital
Legacy
27 February 2020
CAP-SSCAP-SS
Resolution
27 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Resolution
11 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Memorandum Articles
8 March 2013
MEM/ARTSMEM/ARTS
Resolution
8 March 2013
RESOLUTIONSResolutions
Legacy
6 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Director Company
3 August 2012
TM01Termination of Director
Certificate Change Of Name Company
2 August 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
28 January 2012
MG01MG01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG02MG02
Legacy
13 October 2010
MG01MG01
Memorandum Articles
11 October 2010
MEM/ARTSMEM/ARTS
Resolution
11 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
30 November 2009
MG01MG01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
6 February 2007
353353
Legacy
6 February 2007
287Change of Registered Office
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
123Notice of Increase in Nominal Capital
Resolution
8 November 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
88(2)R88(2)R
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Legacy
3 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Legacy
19 September 2003
288cChange of Particulars
Legacy
24 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
20 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
18 February 2002
363aAnnual Return
Legacy
12 February 2002
353353
Legacy
12 February 2002
287Change of Registered Office
Legacy
3 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
15 February 2001
363aAnnual Return
Legacy
28 July 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
6 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2000
363aAnnual Return
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
9 March 1998
AAAnnual Accounts
Legacy
26 February 1998
363aAnnual Return
Legacy
27 January 1998
225Change of Accounting Reference Date
Legacy
19 November 1997
287Change of Registered Office
Legacy
15 September 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
24 June 1997
AAAnnual Accounts
Resolution
24 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
363aAnnual Return
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
26 February 1996
363aAnnual Return
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
26 February 1995
363x363x
Legacy
21 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
5 November 1994
MEM/ARTSMEM/ARTS
Resolution
5 November 1994
RESOLUTIONSResolutions
Legacy
5 November 1994
88(2)R88(2)R
Legacy
5 November 1994
224224
Legacy
6 October 1994
287Change of Registered Office
Legacy
6 October 1994
288288
Memorandum Articles
6 October 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 1994
NEWINCIncorporation