UKBizDB.co.uk

WPG LIMITED

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

This company is commonly known as Wpg Limited. The company was founded 32 years ago and was given the registration number 02613569. The firm's registered office is in WELSHPOOL. You can find them at Printing House, Severn Farm Enterprise Park, Welshpool, Powys. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:WPG LIMITED
Company Number:02613569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Printing House, Severn Farm Enterprise Park, Welshpool, Powys, SY21 7DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Printing House, Severn Farm Enterprise Park, Welshpool, United Kingdom, SY21 7DF

Secretary22 April 2022Active
Mountain View, Salop Road, Welshpool, SY21 7ED

Secretary30 March 2009Active
18 Heulwen Way, Welshpool, SY21 7DB

Director30 March 2004Active
Printing House, Severn Farm Enterprise Park, Welshpool, SY21 7DF

Director02 May 2013Active
Mountain View, Salop Road, Welshpool, SY21 7ED

Director19 September 2006Active
Park View, Forden, Welshpool, SY21 8NA

Secretary06 March 1992Active
Park View, Forden, Welshpool, SY21 8NA

Secretary29 October 2007Active
4 Dingle Road, Welshpool, SY21 7QB

Secretary29 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 May 1991Active
Westmead, School Lane, Montgomery, SY15 6QA

Director08 April 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 May 1991Active
Wern Farm, Llanfair Caereinion, Welshpool, SY21 0EF

Director29 May 1998Active
Plas Arthur, 26 Salop Road, Welshpool, SY21 7EF

Director06 March 1992Active
56 Oldcastle Avenue, Guilsfield, Welshpool, SY21 9PA

Director19 September 2006Active
Parkview, Forden, Welshpool, United Kingdom, SY21 8NA

Director22 July 2011Active
Park View, Forden, Welshpool, SY21 8NA

Director06 March 1992Active
Turkana Gungrog Hill, Welshpool, SY21 7TJ

Director06 March 1992Active
21 Severn Street, Welshpool, SY21 7AD

Director18 October 2001Active
Wylfa, Westwood Park, Welshpool, SY21 7QP

Director08 April 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 May 1991Active

People with Significant Control

Wpg Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Printing House, Severn Farm Enterprise Park, Welshpool, United Kingdom, SY21 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-23Officers

Appoint person secretary company with name date.

Download
2022-04-23Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Mortgage

Mortgage satisfy charge full.

Download
2016-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.