This company is commonly known as Wgs (paddington) Limited. The company was founded 19 years ago and was given the registration number 05301493. The firm's registered office is in BIRMINGHAM. You can find them at No.1, Colmore Square, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WGS (PADDINGTON) LIMITED |
---|---|---|
Company Number | : | 05301493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1, Colmore Square, Birmingham, England, B4 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square, Leeds, LS1 2LH | Director | 03 April 2019 | Active |
8-9 College Place, London Road, Southampton, SO15 2FF | Secretary | 01 December 2004 | Active |
346 The Oaks, Peppard Road Caversham, Reading, RG4 8UY | Secretary | 30 January 2007 | Active |
94 Newmarket Lane, Methley, Leeds, LS26 9DP | Secretary | 01 April 2006 | Active |
8-9 College Place, London Road, Southampton, SO15 2FF | Corporate Secretary | 30 October 2006 | Active |
56 Wensley Road, Chapel Allerton, Leeds, LS7 2LS | Director | 01 April 2006 | Active |
The Oaks 346 Peppard Road, Caversham, Reading, RG4 8UY | Director | 30 January 2007 | Active |
94 Newmarket Lane, Methley, Leeds, LS26 9DP | Director | 01 April 2006 | Active |
8-9 College Place, London Road, Southampton, SO15 2FF | Corporate Director | 30 October 2006 | Active |
8-9 College Place, London Road, Southampton, SO15 2FF | Corporate Director | 01 December 2004 | Active |
Alliance Automotive Uk Limited | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No.1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
John Harry Kemp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Centrum House, 36 Station Road, Egham, TW20 9LF |
Nature of control | : |
|
Julie Anne Kemp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Centrum House, 36 Station Road, Egham, TW20 9LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-11 | Resolution | Resolution. | Download |
2023-05-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Resolution | Resolution. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination secretary company with name termination date. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.