UKBizDB.co.uk

WGS (PADDINGTON) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square, Leeds, LS1 2LH

Director03 April 2019Active
8-9 College Place, London Road, Southampton, SO15 2FF

Secretary01 December 2004Active
346 The Oaks, Peppard Road Caversham, Reading, RG4 8UY

Secretary30 January 2007Active
94 Newmarket Lane, Methley, Leeds, LS26 9DP

Secretary01 April 2006Active
8-9 College Place, London Road, Southampton, SO15 2FF

Corporate Secretary30 October 2006Active
56 Wensley Road, Chapel Allerton, Leeds, LS7 2LS

Director01 April 2006Active
The Oaks 346 Peppard Road, Caversham, Reading, RG4 8UY

Director30 January 2007Active
94 Newmarket Lane, Methley, Leeds, LS26 9DP

Director01 April 2006Active
8-9 College Place, London Road, Southampton, SO15 2FF

Corporate Director30 October 2006Active
8-9 College Place, London Road, Southampton, SO15 2FF

Corporate Director01 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-05-17Address

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

Download
2023-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-11Resolution

Resolution.

Download
2023-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-04-03Address

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

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.