UKBizDB.co.uk

WHP TELECOMS LIMITED

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

This company is commonly known as Whp Telecoms Limited. The company was founded 25 years ago and was given the registration number 03601208. The firm's registered office is in WARRINGTON. You can find them at 401 Faraday Faraday Street, Birchwood, Warrington, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:WHP TELECOMS LIMITED
Company Number:03601208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 61200 - Wireless telecommunications activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:401 Faraday Faraday Street, Birchwood, Warrington, England, WA3 6GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director01 March 2006Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director01 March 2006Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director20 December 2017Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director01 March 2006Active
401 Faraday, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director20 December 2017Active
13 Wellesford Close, Banstead, SM7 2HL

Secretary21 July 1998Active
St James Court, Wilderspool Causeway, Warrington, United Kingdom, WA4 6PS

Secretary28 April 2004Active
31 Burgh Heath Road, Epsom, KT17 4LP

Secretary29 July 1998Active
Suite 16, St James Business Cente, Wilderspool Causeway, Warrington, United Kingdom, WA4 6PS

Secretary06 November 2013Active
31 Burgh Heath Road, Epsom, KT17 4LP

Director29 July 1998Active
46 Arundel Avenue, South Croydon, CR2 8BB

Director21 July 1998Active
99 Walsingham Gardens, Stoneleigh, Epsom, KT19 0LZ

Director29 July 1998Active

People with Significant Control

Mr Robert Michael Edward Potter
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:401 Faraday, Faraday Street, Warrington, England, WA3 6GA
Nature of control:
  • Significant influence or control
Mr Paul Nicholas Hullah
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:401 Faraday, Faraday Street, Warrington, England, WA3 6GA
Nature of control:
  • Significant influence or control
Mr Martyn James Cheyne
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:401 Faraday, Faraday Street, Warrington, England, WA3 6GA
Nature of control:
  • Significant influence or control
Whp Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:401, Faraday Street, Warrington, England, WA3 6GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.