This company is commonly known as Wand Plastic Profiles Limited. The company was founded 16 years ago and was given the registration number 06453170. The firm's registered office is in STOURBRIDGE. You can find them at 15 & 17, Church Street, Stourbridge, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WAND PLASTIC PROFILES LIMITED |
---|---|---|
Company Number | : | 06453170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 & 17, Church Street, Stourbridge, West Midlands, DY8 1LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU | Secretary | 13 December 2007 | Active |
The Corner House, 47 Broad Way, Upperheyford, Bicester, United Kingdom, OX25 5AD | Director | 13 December 2007 | Active |
39 Muirfield Road, Wellingborough, NN8 5NY | Director | 13 December 2007 | Active |
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU | Director | 13 December 2007 | Active |
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU | Director | 13 December 2007 | Active |
Nenplas Limited | ||
Notified on | : | 03 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Airfield Industrial Estate, Blenheim Road, Ashbourne, United Kingdom, DE6 1HA |
Nature of control | : |
|
Mrs. Janet Doreen Mason | ||
Notified on | : | 20 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU |
Nature of control | : |
|
Mr. Colin Eric Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU |
Nature of control | : |
|
Mrs. Janet Doreen Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Termination secretary company with name termination date. | Download |
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-16 | Address | Change registered office address company with date old address new address. | Download |
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Capital | Capital cancellation shares. | Download |
2021-03-23 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.