UKBizDB.co.uk

WM PRINTING SOLUTIONS LTD

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

This company is commonly known as Wm Printing Solutions Ltd. The company was founded 8 years ago and was given the registration number 10138506. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:WM PRINTING SOLUTIONS LTD
Company Number:10138506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 April 2016
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, M45 7TA

Director13 June 2018Active
Beechwood Business Park, Burdock Close, Hawks Green, Cannock, United Kingdom, WS11 7GB

Director21 April 2016Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, M45 7TA

Director13 June 2018Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, M45 7TA

Director13 June 2018Active

People with Significant Control

Mr Stephen John Egerton
Notified on:13 June 2018
Status:Active
Date of birth:December 1970
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lisa Cherie Simmonds
Notified on:21 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Whitefield, M45 7TA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-25Gazette

Gazette dissolved liquidation.

Download
2022-04-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-26Address

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

Download
2019-11-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-25Resolution

Resolution.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Address

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

Download
2019-04-02Capital

Capital allotment shares.

Download
2019-04-02Capital

Capital allotment shares.

Download
2019-04-02Capital

Capital allotment shares.

Download
2019-04-01Capital

Capital allotment shares.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Accounts

Change account reference date company previous extended.

Download
2018-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Resolution

Resolution.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.