UKBizDB.co.uk

WIPER BLADES LIMITED

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

This company is commonly known as Wiper Blades Limited. The company was founded 19 years ago and was given the registration number 05422775. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 37 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WIPER BLADES LIMITED
Company Number:05422775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 37 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Secretary01 July 2022Active
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Director01 July 2022Active
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Director01 July 2022Active
Vertu House, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0XA

Director01 July 2022Active
Cherry Orchard, Acton, Stourport On Severn, United Kingdom, DY13 9TF

Secretary12 April 2005Active
Unit 37, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB

Director01 May 2014Active
Cherry Orchard, Acton, Stourport-On-Severn, United Kingdom, DY13 9TF

Director12 April 2005Active

People with Significant Control

All Car Parts Limited
Notified on:01 July 2022
Status:Active
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue, Gateshead, United Kingdom, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Graham Ives
Notified on:13 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Unit 37, Hartlebury Trading Estate, Kidderminster, DY10 4JB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Address

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

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-11-24Other

Legacy.

Download
2023-11-24Other

Legacy.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Annual return

Second filing of annual return with made up date.

Download
2022-08-10Annual return

Second filing of annual return with made up date.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-06Address

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

Download
2022-07-05Accounts

Change account reference date company current extended.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.