UKBizDB.co.uk

WAND PLASTIC PROFILES LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:15 & 17, Church Street, Stourbridge, West Midlands, DY8 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Secretary13 December 2007Active
The Corner House, 47 Broad Way, Upperheyford, Bicester, United Kingdom, OX25 5AD

Director13 December 2007Active
39 Muirfield Road, Wellingborough, NN8 5NY

Director13 December 2007Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director13 December 2007Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director13 December 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Termination secretary company with name termination date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Address

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

Download
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Capital

Capital cancellation shares.

Download
2021-03-23Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.