ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wayne Fueling Systems UK Holdco Ltd

Wayne Fueling Systems UK Holdco Ltd is an active company incorporated on 19 May 2014 with the registered office located in Eastleigh, Hampshire. Wayne Fueling Systems UK Holdco Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09046944
Private limited company
Age
11 years
Incorporated 19 May 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 May 2025 (3 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 1 Eagle Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4NF
England
Address changed on 30 Aug 2023 (2 years ago)
Previous address was Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Dec 1978
Director • Vice President • American • Lives in Usa • Born in Nov 1965
Dover Corporation
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
O.W.Loeb & Co Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
Mullions Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
Taylor,Maxwell & Co.Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
The Vobster Cast Stone Company Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
Taylor Maxwell Timber Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
McCann Logistics Ltd
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
Taylor Maxwell Holdings Limited
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
Brick-Ability Ltd
Addleshaw Goddard (Scotland) Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£58K
Decreased by £25K (-30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£67.21M
Increased by £10.32M (+18%)
Total Liabilities
-£47.84M
Increased by £10.9M (+30%)
Net Assets
£19.37M
Decreased by £580K (-3%)
Debt Ratio (%)
71%
Increased by 6.25% (+10%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 7 Jul 2025
Confirmation Submitted
3 Months Ago on 23 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 10 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Anthony Kevin Kosinski Resigned
1 Year 6 Months Ago on 1 Mar 2024
Mr Sejal Chandu Patel Appointed
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 14 Sep 2023
Registered Address Changed
2 Years Ago on 30 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 31 May 2023
Dover Corporation (PSC) Details Changed
2 Years 8 Months Ago on 22 Dec 2022
Get Credit Report
Discover Wayne Fueling Systems UK Holdco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Confirmation statement made on 19 May 2025 with no updates
Submitted on 23 May 2025
Full accounts made up to 31 December 2023
Submitted on 10 Jul 2024
Confirmation statement made on 19 May 2024 with no updates
Submitted on 21 May 2024
Appointment of Mr Sejal Chandu Patel as a director on 1 March 2024
Submitted on 4 Mar 2024
Termination of appointment of Anthony Kevin Kosinski as a director on 1 March 2024
Submitted on 4 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 14 Sep 2023
Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England to Unit 1 Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF on 30 August 2023
Submitted on 30 Aug 2023
Confirmation statement made on 19 May 2023 with updates
Submitted on 31 May 2023
Change of details for Dover Corporation as a person with significant control on 22 December 2022
Submitted on 31 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year