UKBizDB.co.uk

WFP FABRICATIONS LTD

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

This company is commonly known as Wfp Fabrications Ltd. The company was founded 17 years ago and was given the registration number 05904236. The firm's registered office is in ILKESTON. You can find them at 1 Lows Lane Stanton-by-dale, Lows Lane Stanton-by-dale, Ilkeston, Derbyshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WFP FABRICATIONS LTD
Company Number:05904236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:1 Lows Lane Stanton-by-dale, Lows Lane Stanton-by-dale, Ilkeston, Derbyshire, DE7 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Windermere Avenue, Kirk Hallam, Ilkeston, DE7 4FR

Director16 August 2006Active
25, Buller Street, Ilkeston, England, DE7 5AZ

Director01 October 2009Active
18 Westfield Close, Kirk Hallam, Ilkeston, DE7 4JT

Secretary14 August 2006Active
25 Buller Street, Ilkeston, DE7 5AZ

Director19 January 2007Active
25 Buller Street, Ilkeston, DE7 5AZ

Director14 August 2006Active
281 Oregon Way, Chaddesden, Derby, DE21 6UR

Director14 August 2006Active
18 Westfield Close, Kirk Hallam, Ilkeston, DE7 4JT

Director14 August 2006Active

People with Significant Control

Mr Craig Holmes
Notified on:06 July 2022
Status:Active
Date of birth:November 1969
Nationality:English
Country of residence:England
Address:8, Nutbrook Crescent, Ilkeston, England, DE7 4GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Holmes
Notified on:14 August 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:1, Lows Lane Stanton-By-Dale, Ilkeston, DE7 4QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.