UKBizDB.co.uk

WA PRODUCTS (UK) LIMITED

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

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.

Company Information

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:
  • 82920 - Packaging activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE

Secretary16 December 2005Active
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE

Director16 December 2005Active
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE

Director16 December 2005Active
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE

Director16 December 2005Active
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE

Director16 December 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary15 December 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director15 December 2005Active
Midas House, Units 8&9, Burnham Business Park, Springfield Road, Burnham-On-Crouch, England, CM0 8TE

Director16 December 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Change account reference date company current extended.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type group.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type group.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type group.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.