UKBizDB.co.uk

WIPER SUPPLY SERVICES LIMITED

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

This company is commonly known as Wiper Supply Services Limited. The company was founded 30 years ago and was given the registration number 02817463. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 17220 - Manufacture of household and sanitary goods and of toilet requisites.

Company Information

Name:WIPER SUPPLY SERVICES LIMITED
Company Number:02817463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17220 - Manufacture of household and sanitary goods and of toilet requisites
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Abbots Place, Borehamwood, WD6 5QP

Secretary19 May 1994Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director19 May 1994Active
5 Abbots Place, Borehamwood, WD6 5QP

Director13 May 1993Active
120 East Road, London, N1 6AA

Nominee Secretary13 May 1993Active
5 Adelaide Close, Stanmore, HA7 3EL

Secretary13 May 1993Active
23 Bridford Mews, Off Devonshire Street, London, W1N 1LQ

Corporate Secretary10 August 1993Active
120 East Road, London, N1 6AA

Nominee Director13 May 1993Active
5 Adelaide Close, Stanmore, HA7 3EL

Director13 May 1993Active

People with Significant Control

Mr Andrew Farleigh
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phillip Howard Samuels
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Capital

Capital name of class of shares.

Download
2023-05-03Capital

Capital variation of rights attached to shares.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Address

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

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.