UKBizDB.co.uk

WISPVILLE LIMITED

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

This company is commonly known as Wispville Limited. The company was founded 48 years ago and was given the registration number 01253109. The firm's registered office is in GREENFORD. You can find them at Unit 26/4 Silicon Centre 28 Wadsworth Road, Perivale, Greenford, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:WISPVILLE LIMITED
Company Number:01253109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1976
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Unit 26/4 Silicon Centre 28 Wadsworth Road, Perivale, Greenford, Middlesex, England, UB6 7JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26/4 Silicon Centre, 28 Wadsworth Road, Perivale, Greenford, England, UB6 7JZ

Secretary-Active
Unit 26/4 Silicon Centre, 28 Wadsworth Road, Perivale, Greenford, England, UB6 7JZ

Director28 January 2011Active
Unit 26/4 Silicon Centre, 28 Wadsworth Road, Perivale, Greenford, England, UB6 7JZ

Director15 September 2009Active
Unit 26/4 Silicon Centre, 28 Wadsworth Road, Perivale, Greenford, England, UB6 7JZ

Director-Active
11 Elmwood Avenue, Harrow, HA3 8AJ

Director-Active
2 The Paddocks, Wembley Park, Wembley, HA9 9HE

Director-Active

People with Significant Control

Mrs Sonia Walia
Notified on:30 June 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Unit 26/4 Silicon Centre, 26-28 Perivale Road, Perivale, England, UB6 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vijay Kant Walia
Notified on:30 June 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Unit 26/4 Silicon Centre, 26-28 Perivale Road, Perivale, England, UB6 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.