This company is commonly known as W P I Surfacing Limited. The company was founded 29 years ago and was given the registration number 03002111. The firm's registered office is in MIDDLEWICH. You can find them at Wpi House, King Street Trading Estate, Middlewich, Cheshire. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | W P I SURFACING LIMITED |
---|---|---|
Company Number | : | 03002111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wpi House, King Street Trading Estate, Middlewich, Cheshire, England, CW10 9LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF | Director | 24 July 2014 | Active |
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF | Director | 08 June 2018 | Active |
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF | Director | 01 February 2013 | Active |
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF | Director | 01 August 2005 | Active |
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF | Director | 01 August 2005 | Active |
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF | Director | 01 August 2005 | Active |
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF | Director | 04 October 2018 | Active |
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF | Director | 01 August 2005 | Active |
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF | Director | 17 June 2017 | Active |
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF | Director | 17 October 2023 | Active |
Wpi House, King Street Trading Estate, Middlewich, CW10 9LF | Secretary | 16 December 1994 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 15 December 1994 | Active |
Wpi House, King Street Trading Estate, Middlewich, CW10 9LF | Director | 01 April 1995 | Active |
Wpi House, King Street Trading Estate, Middlewich, CW10 9LF | Director | 16 December 1994 | Active |
Wpi House, King Street Trading Estate, Middlewich, CW10 9LF | Director | 16 December 1994 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 15 December 1994 | Active |
Corpacq House, 1 Goose Green, Altrincham, United Kingdom, WA14 1DW | Director | 08 June 2018 | Active |
Maddox Bidco Limited | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Maddox Street, London, England, W1S 2QN |
Nature of control | : |
|
Mr William Patrick Igoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Wpi House, Middlewich, CW10 9LF |
Nature of control | : |
|
Wpi Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Incorporation | Memorandum articles. | Download |
2019-09-18 | Resolution | Resolution. | Download |
2019-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.