This company is commonly known as Wa Products (uk) Limited. The company was founded 18 years ago and was given the registration number 05655413. The firm's registered office is in BURNHAM-ON-CROUCH. You can find them at Midas House Units 8&9, Burnham Business Park, Springfield Road, Burnham-on-crouch, Essex. This company's SIC code is 82920 - Packaging activities.
Name | : | WA PRODUCTS (UK) LIMITED |
---|---|---|
Company Number | : | 05655413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midas House Units 8&9, Burnham Business Park, Springfield Road, Burnham-on-crouch, Essex, CM0 8TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE | Secretary | 16 December 2005 | Active |
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE | Director | 16 December 2005 | Active |
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE | Director | 16 December 2005 | Active |
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE | Director | 16 December 2005 | Active |
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE | Director | 16 December 2005 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 15 December 2005 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 15 December 2005 | Active |
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE | Director | 16 December 2005 | Active |
Scenesafe Holdings Ltd | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Midas House Units 8&9 Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE |
Nature of control | : |
|
Mr Stuart Richard Wiseman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | Midas House, Units 8&9, Burnham-On-Crouch, CM0 8TE |
Nature of control | : |
|
Mr Dennis Edward Wiseman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Address | : | Midas House, Units 8&9, Burnham-On-Crouch, CM0 8TE |
Nature of control | : |
|
Mr Michael Hopson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | Midas House, Units 8&9, Burnham-On-Crouch, CM0 8TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Change account reference date company current extended. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type group. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type group. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type group. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.