UKBizDB.co.uk

W G OFFICE SUPPLIES LIMITED

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

This company is commonly known as W G Office Supplies Limited. The company was founded 46 years ago and was given the registration number 01350592. The firm's registered office is in CRAYFORD. You can find them at Unit 3, Crayford Ind Estate, Swaisland Drive, Crayford, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:W G OFFICE SUPPLIES LIMITED
Company Number:01350592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 3, Crayford Ind Estate, Swaisland Drive, Crayford, Kent, DA1 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Crayford Ind Estate, Swaisland Drive, Crayford, England, DA1 4HS

Secretary31 December 2021Active
Unit 3, Crayford Ind Estate, Swaisland Drive, Crayford, DA1 4HS

Director-Active
Unit 3, Crayford Ind Estate, Swaisland Drive, Crayford, DA1 4HS

Director06 April 1999Active
Bay Trees Old Church Hill, Langdon Hills, Basildon, SS16 6HZ

Secretary-Active
Unit 3, Crayford Ind Estate, Swaisland Drive, Crayford, DA1 4HS

Secretary11 December 1991Active
111 Havelock Road, Dartford, DA1 3HZ

Director-Active
121 Norfolk Crescent, Sidcup, DA15 8HN

Director01 January 1993Active
Bay Trees Old Church Hill, Langdon Hills, Basildon, SS16 6HZ

Director-Active
Bay Trees Old Church Hill, Langdon Hills, Basildon, SS16 6HZ

Director-Active
The Stables, Manor Park, Chislehurst, BR7 5QD

Director30 March 1992Active
10 Manor Rise, Bearsted, Maidstone, ME14 4DB

Director01 May 1998Active
22 Winchester Road, Bexleyheath, DA7 4TX

Director-Active
121 Springhead Road, Northfleet, DA11 8JG

Director01 January 1993Active
58 Clarence Road, Gorleston, NR31 6DR

Director01 July 1993Active
14, Crawford Drive, Fareham, England, PO16 7RN

Director01 January 2010Active
Lower Cottage, 3 Kytes Lane, Durley, Southampton, United Kingdom, SO32 2AE

Director01 November 2007Active

People with Significant Control

Mr James Moorey
Notified on:01 July 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Unit 3, Crayford Ind Estate, Crayford, DA1 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Deavin
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Unit 3, Crayford Ind Estate, Crayford, DA1 4HS
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.