WIPLOW LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Wiplow Limited. The company was founded 7 years ago and was given the registration number 10555401. The firm's registered office is in OLDHAM. You can find them at The Old Post Office 34 Chew Valley Road, Greenfield, Oldham, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.
Company Information
Name | : | WIPLOW LIMITED |
---|
Company Number | : | 10555401 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 10 January 2017 |
---|
End of financial year | : | 31 March 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 71112 - Urban planning and landscape architectural activities
|
---|
Office Address & Contact
Registered Address | : | The Old Post Office 34 Chew Valley Road, Greenfield, Oldham, England, OL3 7DA |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, WN6 9DW | Secretary | 24 June 2019 | Active |
C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, WN6 9DW | Director | 31 January 2019 | Active |
Byron House, 10-12 Kennedy Street, Manchester, England, M2 4BY | Director | 10 January 2017 | Active |
People with Significant Control
Mr Jason Dugdale |
Notified on | : | 31 January 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1971 |
---|
Nationality | : | British |
---|
Address | : | C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, WN6 9DW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
|
---|
Mr Joseph Michael Millson |
Notified on | : | 10 January 2017 |
---|
Status | : | Active |
---|
Date of birth | : | September 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Byron House, 10-12 Kennedy Street, Manchester, England, M2 4BY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Philip Joseph Millson |
Notified on | : | 10 January 2017 |
---|
Status | : | Active |
---|
Date of birth | : | April 1956 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Byron House, 10-12 Kennedy Street, Manchester, England, M2 4BY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mrs Christine Millson |
Notified on | : | 10 January 2017 |
---|
Status | : | Active |
---|
Date of birth | : | March 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Byron House, 10-12 Kennedy Street, Manchester, England, M2 4BY |
---|
Nature of control | : | - Ownership of shares 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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)