UKBizDB.co.uk

W P I SURFACING LIMITED

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director24 July 2014Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director08 June 2018Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director01 February 2013Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director01 August 2005Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director01 August 2005Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director01 August 2005Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director04 October 2018Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director01 August 2005Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director17 June 2017Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director17 October 2023Active
Wpi House, King Street Trading Estate, Middlewich, CW10 9LF

Secretary16 December 1994Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary15 December 1994Active
Wpi House, King Street Trading Estate, Middlewich, CW10 9LF

Director01 April 1995Active
Wpi House, King Street Trading Estate, Middlewich, CW10 9LF

Director16 December 1994Active
Wpi House, King Street Trading Estate, Middlewich, CW10 9LF

Director16 December 1994Active
65 Stanley Road, Salford, M7 4GT

Nominee Director15 December 1994Active
Corpacq House, 1 Goose Green, Altrincham, United Kingdom, WA14 1DW

Director08 June 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-09-18Incorporation

Memorandum articles.

Download
2019-09-18Resolution

Resolution.

Download
2019-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.