This company is commonly known as Wipertec Holdings Limited. The company was founded 7 years ago and was given the registration number 10280056. The firm's registered office is in BURY. You can find them at Unit 33, Wipertec Ltd Chamberhall Street, Peel Industrial Estate, Bury, . This company's SIC code is 64202 - Activities of production holding companies.
Name | : | WIPERTEC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10280056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2016 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 33, Wipertec Ltd Chamberhall Street, Peel Industrial Estate, Bury, United Kingdom, BL9 0LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3-8 Bury South Business Park, Dumers Lane, Riverview Close, Radcliffe, United Kingdom, M26 2AD | Director | 22 September 2016 | Active |
Unit 33, Wipertec Ltd, Chamberhall Street, Peel Industrial Estate, Bury, United Kingdom, BL9 0LU | Director | 15 July 2016 | Active |
Mr Andrew Stuart Abraham | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3-8 Bury South Business Park, Dumers Lane, Radcliffe, United Kingdom, M26 2AD |
Nature of control | : |
|
Mr Anthony William Abraham | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 33, Wipertec Ltd, Chamberhall Street, Bury, United Kingdom, BL9 0LU |
Nature of control | : |
|
Mrs Joyce Abraham | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 33, Wipertec Ltd, Chamberhall Street, Bury, United Kingdom, BL9 0LU |
Nature of control | : |
|
Anthony Abraham | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 33, Wipertec Ltd, Chamberhall Street, Bury, United Kingdom, BL9 0LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.