Company NameWRF Facades Ltd
Company StatusActive
Company NumberSC379410
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Edward Mateusz Wlazlowski
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish,Polish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Secretary NameMr Robert Rachwal
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMr Robert Fraczek
Date of BirthDecember 1976 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed04 January 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMr Robert Rachwal
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed04 January 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland

Contact

Websitewrffacades.co.uk

Location

Registered AddressUnit 23a St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Edward Wlazlowski
33.00%
Ordinary
99 at £1Robert Fraczek
33.00%
Ordinary
99 at £1Robert Rachwal
33.00%
Ordinary
1 at £1Joanna Gawlowicz Rachwal
0.33%
Ordinary
1 at £1Katarzyna Agnieszka Fraczek
0.33%
Ordinary
1 at £1Martyna Natalia Burzynska
0.33%
Ordinary

Financials

Year2014
Net Worth£33,653
Cash£65,035
Current Liabilities£77,290

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

7 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
29 April 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
12 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
23 December 2020Cessation of Edward Mateusz Wlazlowski as a person with significant control on 23 December 2019 (1 page)
3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 March 2020Change of details for Mr Robert Rachwal as a person with significant control on 9 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Robert Rachwal on 9 March 2020 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 November 2019Director's details changed for Mr Robert Fraczek on 22 November 2019 (2 pages)
25 November 2019Change of details for Mr Robert Fraczek as a person with significant control on 22 November 2019 (2 pages)
19 September 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
13 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
4 September 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
26 April 2018Secretary's details changed for Mr Robert Rachwal on 1 January 2017 (1 page)
26 April 2018Notification of Robert Rachwal as a person with significant control on 1 June 2016 (2 pages)
26 April 2018Director's details changed for Mr Robert Rachwal on 1 January 2016 (2 pages)
26 April 2018Director's details changed for Mr Edward Wlazlowski on 26 April 2018 (2 pages)
26 April 2018Notification of Robert Fraczek as a person with significant control on 1 June 2016 (2 pages)
23 April 2018Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD on 23 April 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(6 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 300
(6 pages)
11 December 2014Director's details changed for Mr Edward Wlazlowski on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Edward Wlazlowski on 11 December 2014 (2 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 300
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 300
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 300
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 300
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 January 2013Registered office address changed from 68C Machrie Road Glasgow G45 0AS Scotland on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 68C Machrie Road Glasgow G45 0AS Scotland on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 68C Machrie Road Glasgow G45 0AS Scotland on 7 January 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 February 2012Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 February 2012Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
4 January 2012Appointment of Mr Robert Fraczek as a director (2 pages)
4 January 2012Appointment of Mr Robert Rachwal as a director (2 pages)
4 January 2012Appointment of Mr Robert Rachwal as a director (2 pages)
4 January 2012Appointment of Mr Robert Fraczek as a director (2 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 September 2010Appointment of Mr Robert Rachwal as a secretary (2 pages)
6 September 2010Appointment of Mr Robert Rachwal as a secretary (2 pages)
1 June 2010Incorporation (21 pages)
1 June 2010Incorporation (21 pages)