UKBizDB.co.uk

F.W.P. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.w.p. Ltd.. The company was founded 30 years ago and was given the registration number 02877686. The firm's registered office is in PRESTON. You can find them at 6-7 Ribblesdale Place, , Preston, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:F.W.P. LTD.
Company Number:02877686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1993
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6-7 Ribblesdale Place, Preston, England, PR1 3NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH

Director28 April 2022Active
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH

Director28 April 2022Active
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH

Director28 April 2022Active
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH

Director28 April 2022Active
Pyebrook Hall, Town Lane, Heskin, Chorley, England, PR7 5QA

Secretary01 May 1997Active
Ashes Farmhouse, Whitechapel, Preston, PR3 2EP

Secretary03 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 1993Active
The Lodge, Moss Side Lane, Wrea Green, Preston, PR4 2PE

Director03 December 1993Active
Pyebrook Hall, Town Lane, Heskin, Chorley, England, PR7 5QA

Director01 May 1997Active
Four Winds 18 Egerton Road, Ashton, Preston, PR2 1AJ

Director03 December 1993Active
Calder Springs, Stones Lane, Catterall, Preston, United Kingdom, PR3 0HA

Director01 May 1997Active
Ashes Farmhouse, Whitechapel, Preston, PR3 2EP

Director03 December 1993Active

People with Significant Control

Fwp Group Limited
Notified on:28 April 2022
Status:Active
Country of residence:England
Address:Chandler House, 7 Ferry Road Office Park, Preston, England, PR2 2YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Helen Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Pyebrook Hall, Town Lane, Chorley, England, PR7 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Whittle
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Calder Springs, Stones Lane, Preston, United Kingdom, PR3 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.