This company is commonly known as Wpd Midlands Networks Contracting Limited. The company was founded 32 years ago and was given the registration number 02710658. The firm's registered office is in BRISTOL. You can find them at Avonbank, Feeder Road, Bristol, . This company's SIC code is 74990 - Non-trading company.
Name | : | WPD MIDLANDS NETWORKS CONTRACTING LIMITED |
---|---|---|
Company Number | : | 02710658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1992 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avonbank, Feeder Road, Bristol, BS2 0TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avonbank, Feeder Road, Bristol, United Kingdom, BS2 0TB | Secretary | 01 April 2011 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 02 August 2017 | Active |
Avonbank, Feeder Road, Bristol, BS2 0TB | Director | 01 April 2018 | Active |
41 Western Road, West Hagley, Stourbridge, DY9 0JY | Secretary | 01 December 1998 | Active |
The Lodge, Blakeshall Wolverley, Kidderminster, DY11 5XW | Secretary | 01 January 2002 | Active |
3 St Augustines Close, Droitwich, WR9 8QW | Secretary | 29 May 1992 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Secretary | 29 April 1992 | Active |
Brook Cottage 41 School Lane, Woodhouse, Loughborough, LE12 8UJ | Secretary | 24 February 2004 | Active |
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG | Corporate Secretary | 04 July 2007 | Active |
Avonbank, Feeder Road, Bristol, United Kingdom, BS2 0TB | Director | 01 September 2013 | Active |
10 College Street, East Bridgford, Nottingham, NG13 8LE | Director | 24 February 2004 | Active |
25 Combrook, Warwick, CV35 9HP | Director | 24 February 2004 | Active |
7 Nirvana Close, Cannock, WS11 1HT | Director | 29 May 1992 | Active |
94 Finstall Road, Finstall, Bromsgrove, B60 3DB | Director | - | Active |
12 Foley Church Close, Streetly, Sutton Coldfield, B74 3JX | Director | 12 May 1997 | Active |
Avonbank, Feeder Road, Bristol, United Kingdom, BS2 0TB | Director | 01 April 2011 | Active |
2 Marwood Croft, Streetly, Sutton Coldfield, B74 3JU | Director | 11 July 2002 | Active |
Hawthorn House, Main Street, Adstock, MK18 2HT | Director | 11 July 2002 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Director | 29 April 1992 | Active |
130 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RB | Nominee Director | 29 April 1992 | Active |
Grange House, Grange Lane, Rushwick, WR2 5TG | Director | 01 April 2001 | Active |
Avonbank, Feeder Road, Bristol, United Kingdom, BS2 0TB | Director | 01 April 2011 | Active |
Orchard Cottage, Broughton Hackett, Worcester, WR7 4BA | Director | 01 September 1997 | Active |
Avonbank, Feeder Road, Bristol, United Kingdom, BS2 0TB | Director | 01 April 2011 | Active |
6 Paddock Drive, Dorridge, Solihull, B93 8BZ | Director | 24 February 2004 | Active |
Avonbank, Feeder Road, Bristol, United Kingdom, BS2 0TB | Director | 02 October 2006 | Active |
8 Vixen Close, Sutton Coldfield, B76 1JY | Director | 29 May 1992 | Active |
58 Battenhall Road, Worcester, WR5 2BP | Director | 29 May 1992 | Active |
Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8LG | Corporate Director | 04 July 2007 | Active |
Ppl Midlands Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avonbank, Feeder Road, Bristol, England, BS2 0TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-01 | Gazette | Gazette notice voluntary. | Download |
2022-02-16 | Dissolution | Dissolution application strike off company. | Download |
2021-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Officers | Termination director company with name termination date. | Download |
2014-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.