UKBizDB.co.uk

WMP HOLDINGS LIMITED

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

This company is commonly known as Wmp Holdings Limited. The company was founded 18 years ago and was given the registration number 05595762. The firm's registered office is in BROMSGROVE. You can find them at Unit A Asquith Court Smiths Way, Saxon Business Park, Bromsgrove, Worcestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WMP HOLDINGS LIMITED
Company Number:05595762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit A Asquith Court Smiths Way, Saxon Business Park, Bromsgrove, Worcestershire, B60 4FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Main Street, Alrewas, United Kingdom, DE13 7ED

Secretary04 September 2007Active
12 Dovecote Road, Droitwich Spa, WR9 7RN

Director18 October 2005Active
130, Main Street, Alrewas, United Kingdom, DE13 7ED

Director04 September 2007Active
12 Dovecote Road, Droitwich Spa, WR9 7RN

Secretary18 October 2005Active
Central House, 582-586 Kingsbury Road, Birmingham, B24 9ND

Corporate Secretary18 October 2005Active
Central House, 582-586 Kingsbury Road, Birmingham, West Midlands, B24 9ND

Corporate Director18 October 2005Active

People with Significant Control

Mr Niall Anthony Smith
Notified on:28 September 2016
Status:Active
Date of birth:February 1969
Nationality:Irish
Country of residence:United Kingdom
Address:2 Selwyn Road, Burnt Wood, United Kingdom, WS7 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Russell
Notified on:28 September 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:12 Dovecote Road, Droitwich, United Kingdom, WR9 7RN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nicola Russell
Notified on:28 September 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:12 Dovecote Road, Droitwich Spa, United Kingdom, WR9 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Russell
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:12, Dovecote Road, Droitiwch Spa, United Kingdom, WR9 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Russell
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:12, Dovecote Rd, Droitwich Spa, United Kingdom, WR9 7RN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Niall Anthony Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:Irish
Country of residence:United Kingdom
Address:130, Main Street, Alrewas, United Kingdom, DE13 7ED
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Change person secretary company with change date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-21Officers

Change person secretary company with change date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.