This company is commonly known as Wbp Visual Solutions Ltd. The company was founded 59 years ago and was given the registration number 00836825. The firm's registered office is in BIRMINGHAM. You can find them at 19 Boultbee Business Units Nechells Place, Nechells, Birmingham, West Midlands. This company's SIC code is 18129 - Printing n.e.c..
Name | : | WBP VISUAL SOLUTIONS LTD |
---|---|---|
Company Number | : | 00836825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1965 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Boultbee Business Units Nechells Place, Nechells, Birmingham, West Midlands, B7 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite I, Business Development Centre, Stafford Park 4, Telford, England, TF3 3BA | Secretary | 23 July 2010 | Active |
Suite I, Business Development Centre, Stafford Park 4, Telford, England, TF3 3BA | Director | 19 January 2009 | Active |
Suite I, Business Development Centre, Stafford Park 4, Telford, England, TF3 3BA | Director | 23 July 2010 | Active |
May Cottage 29 St Lukes Road, Old Windsor, Windsor, SL4 2QL | Secretary | 28 February 2003 | Active |
45 Webb Close, Kingswood, Letchworth, SG6 2TY | Secretary | 26 September 1994 | Active |
12 Tenby Way, Eynesbury St Neots, Huntingdon, PE19 2UR | Secretary | - | Active |
51 Boycroft Avenue, London, NW9 8AL | Secretary | 31 July 2002 | Active |
Ground Floor, 30 Floodgate Street, Digbeth, Birmingham, B5 5SL | Secretary | 23 July 2010 | Active |
27 Bygrave Road, Baldock, SG7 5DD | Secretary | 02 September 1996 | Active |
7 Crossway, Chesham, HP5 3LW | Secretary | 02 March 2001 | Active |
May Cottage 29 St Lukes Road, Old Windsor, Windsor, SL4 2QL | Director | 02 March 2001 | Active |
12 Tenby Way, Eynesbury St Neots, Huntingdon, PE19 2UR | Director | 01 February 1992 | Active |
11 Dagmar Road, London, N22 | Director | 08 January 1996 | Active |
11 Cambridge Road, Moseley, Birmingham, B13 9UE | Director | - | Active |
45 Disraeli Road, Ealing, London, W5 5HS | Director | - | Active |
16 Enterprise Lane, Campbell Park, Milton Keynes, MK9 4AP | Director | 31 July 2002 | Active |
Ground Floor, 30 Floodgate Street, Digbeth, Birmingham, B5 5SL | Director | 23 July 2010 | Active |
6 Conway Road, London, N15 3BD | Director | 31 March 2003 | Active |
6 Conway Road, London, N15 3BD | Director | 02 March 2001 | Active |
27 Bygrave Road, Baldock, SG7 5DD | Director | 02 September 1996 | Active |
10 Parkway Close, Welwyn Garden City, AL8 6HJ | Director | 31 July 2002 | Active |
10 Parkway Close, Welwyn Garden City, AL8 6HJ | Director | - | Active |
22 Birklands Park, St Albans, AL1 1TS | Director | - | Active |
7 Crossway, Chesham, HP5 3LW | Director | 02 March 2001 | Active |
Miss Pamela Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite I, Business Development Centre, Telford, England, TF3 3BA |
Nature of control | : |
|
Mr Gary Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite I, Business Development Centre, Telford, England, TF3 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Officers | Change person director company with change date. | Download |
2015-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-25 | Address | Change registered office address company with date old address. | Download |
2014-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.