ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WFS UK Holding Company Iv Limited

WFS UK Holding Company Iv Limited is an active company incorporated on 17 December 2020 with the registered office located in London, Greater London. WFS UK Holding Company Iv Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13088785
Private limited company
Age
4 years
Incorporated 17 December 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (8 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
1 Blossom Yard
Fourth Floor
London
E1 6RS
United Kingdom
Address changed on 5 Jul 2024 (1 year 2 months ago)
Previous address was The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • SVP-Finance (Aviation) • Canadian • Lives in United States • Born in Aug 1962
Director • SR. Vice President, Supply Emeaa Aviatio • British • Lives in UK • Born in Apr 1964
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kinect Energy UK Limited
Reed Smith Corporate Services Limited, Richard Donald McMichael, and 1 more are mutual people.
Active
Orchard Energy Limited
Richard Donald McMichael, Reed Smith Corporate Services Limited, and 1 more are mutual people.
Active
World Fuel Services Aviation Limited
Richard Donald McMichael, Michael John Ranger, and 1 more are mutual people.
Active
WFS UK Holding Company Ii Limited
Richard Donald McMichael, Michael John Ranger, and 1 more are mutual people.
Active
Cilfynydd Bess Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
NCS Fuel Iq Limited
Richard Donald McMichael and Reed Smith Corporate Services Limited are mutual people.
Active
Redline Oil Services Limited
Reed Smith Corporate Services Limited and Michael John Ranger are mutual people.
Active
Henty Oil Limited
Richard Donald McMichael and Reed Smith Corporate Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.23B
Increased by £72.06M (+2%)
Total Liabilities
-£314.08M
Increased by £313.8M (+112877%)
Net Assets
£2.91B
Decreased by £241.74M (-8%)
Debt Ratio (%)
10%
Increased by 9.72% (+110354%)
Latest Activity
Mr Richard Donald Mcmichael Details Changed
4 Months Ago on 6 May 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Small Accounts Submitted
11 Months Ago on 2 Oct 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 2 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Jul 2024
Mr Michael John Ranger Appointed
1 Year 7 Months Ago on 23 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 18 Dec 2023
Paul Thomas Vian Resigned
1 Year 9 Months Ago on 14 Nov 2023
Small Accounts Submitted
1 Year 11 Months Ago on 7 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Dec 2022
Get Credit Report
Discover WFS UK Holding Company Iv Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Richard Donald Mcmichael on 6 May 2025
Submitted on 7 May 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 18 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 2 Oct 2024
Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
Submitted on 5 Jul 2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
Submitted on 5 Jul 2024
Submitted on 18 Mar 2024
Submitted on 28 Feb 2024
Appointment of Mr Michael John Ranger as a director on 23 January 2024
Submitted on 25 Jan 2024
16/12/23 Statement of Capital gbp 3817800.3
Submitted on 18 Dec 2023
Termination of appointment of Paul Thomas Vian as a director on 14 November 2023
Submitted on 15 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year