ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WFC Contracting Limited

WFC Contracting Limited is a liquidation company incorporated on 8 September 2021 with the registered office located in Warrington, Cheshire. WFC Contracting Limited was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 4 days ago
Company No
13608662
Private limited company
Age
4 years
Incorporated 8 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 13 days
Dated 1 October 2024 (1 year ago)
Next confirmation dated 1 October 2025
Was due on 15 October 2025 (13 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Address changed on 24 Oct 2025 (4 days ago)
Previous address was Olympus House Kingsteignton Road Newton Abbot TQ12 2SN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1981
Director • British • Lives in England • Born in May 1982
Director • Finance Director • British • Lives in England • Born in Jan 1987
Mr Benjamin Peter Russell
PSC • British • Lives in England • Born in Oct 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Curtis Painting Group Ltd
Benjamin Peter Russell is a mutual person.
Active
Phenix Consulting Ltd
Christopher James Williams is a mutual person.
Active
RTG Realisations 2025 Limited
Sarah Louise Mary Jones is a mutual person.
In Administration
RTHL Realisations Ltd
Sarah Louise Mary Jones is a mutual person.
In Administration
Tei Electrical Contractors Ltd
Christopher James Williams is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £30 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£11.48K
Decreased by £169.01K (-94%)
Total Liabilities
-£71.54K
Decreased by £146.38K (-67%)
Net Assets
-£60.07K
Decreased by £22.63K (+60%)
Debt Ratio (%)
623%
Increased by 502.71% (+416%)
Latest Activity
Registered Address Changed
4 Days Ago on 24 Oct 2025
Voluntary Liquidator Appointed
4 Days Ago on 24 Oct 2025
Registered Address Changed
8 Months Ago on 3 Feb 2025
Accounting Period Extended
9 Months Ago on 15 Jan 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Dr Christopher James Williams Details Changed
11 Months Ago on 1 Dec 2024
New Charge Registered
1 Year Ago on 9 Oct 2024
New Charge Registered
1 Year Ago on 8 Oct 2024
Sarah Louise Mary Jones Resigned
1 Year Ago on 2 Oct 2024
Mr Benjamin Peter Russell Appointed
1 Year Ago on 30 Sep 2024
Name changed from NH Willaston Ltd
1 Year 6 Months Ago on 29 Apr 2024
Get Credit Report
Discover WFC Contracting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Olympus House Kingsteignton Road Newton Abbot TQ12 2SN England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 24 October 2025
Submitted on 24 Oct 2025
Resolutions
Submitted on 24 Oct 2025
Statement of affairs
Submitted on 24 Oct 2025
Appointment of a voluntary liquidator
Submitted on 24 Oct 2025
Registered office address changed from , Burton Manor the Village, Burton, CH64 5SJ, England to Olympus House Kingsteignton Road Newton Abbot TQ12 2SN on 3 February 2025
Submitted on 3 Feb 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 15 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Director's details changed for Dr Christopher James Williams on 1 December 2024
Submitted on 19 Dec 2024
Registration of charge 136086620003, created on 8 October 2024
Submitted on 9 Oct 2024
Registration of charge 136086620002, created on 9 October 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year