UKBizDB.co.uk

WBP VISUAL SOLUTIONS LTD

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite I, Business Development Centre, Stafford Park 4, Telford, England, TF3 3BA

Secretary23 July 2010Active
Suite I, Business Development Centre, Stafford Park 4, Telford, England, TF3 3BA

Director19 January 2009Active
Suite I, Business Development Centre, Stafford Park 4, Telford, England, TF3 3BA

Director23 July 2010Active
May Cottage 29 St Lukes Road, Old Windsor, Windsor, SL4 2QL

Secretary28 February 2003Active
45 Webb Close, Kingswood, Letchworth, SG6 2TY

Secretary26 September 1994Active
12 Tenby Way, Eynesbury St Neots, Huntingdon, PE19 2UR

Secretary-Active
51 Boycroft Avenue, London, NW9 8AL

Secretary31 July 2002Active
Ground Floor, 30 Floodgate Street, Digbeth, Birmingham, B5 5SL

Secretary23 July 2010Active
27 Bygrave Road, Baldock, SG7 5DD

Secretary02 September 1996Active
7 Crossway, Chesham, HP5 3LW

Secretary02 March 2001Active
May Cottage 29 St Lukes Road, Old Windsor, Windsor, SL4 2QL

Director02 March 2001Active
12 Tenby Way, Eynesbury St Neots, Huntingdon, PE19 2UR

Director01 February 1992Active
11 Dagmar Road, London, N22

Director08 January 1996Active
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

Director31 July 2002Active
Ground Floor, 30 Floodgate Street, Digbeth, Birmingham, B5 5SL

Director23 July 2010Active
6 Conway Road, London, N15 3BD

Director31 March 2003Active
6 Conway Road, London, N15 3BD

Director02 March 2001Active
27 Bygrave Road, Baldock, SG7 5DD

Director02 September 1996Active
10 Parkway Close, Welwyn Garden City, AL8 6HJ

Director31 July 2002Active
10 Parkway Close, Welwyn Garden City, AL8 6HJ

Director-Active
22 Birklands Park, St Albans, AL1 1TS

Director-Active
7 Crossway, Chesham, HP5 3LW

Director02 March 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Address

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

Download
2021-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Officers

Change person director company with change date.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-02-25Address

Change registered office address company with date old address.

Download
2014-01-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.