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..
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 | : |
|
Registered Address | : | Printing House, Severn Farm Enterprise Park, Welshpool, Powys, SY21 7DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Printing House, Severn Farm Enterprise Park, Welshpool, United Kingdom, SY21 7DF | Secretary | 22 April 2022 | Active |
Mountain View, Salop Road, Welshpool, SY21 7ED | Secretary | 30 March 2009 | Active |
18 Heulwen Way, Welshpool, SY21 7DB | Director | 30 March 2004 | Active |
Printing House, Severn Farm Enterprise Park, Welshpool, SY21 7DF | Director | 02 May 2013 | Active |
Mountain View, Salop Road, Welshpool, SY21 7ED | Director | 19 September 2006 | Active |
Park View, Forden, Welshpool, SY21 8NA | Secretary | 06 March 1992 | Active |
Park View, Forden, Welshpool, SY21 8NA | Secretary | 29 October 2007 | Active |
4 Dingle Road, Welshpool, SY21 7QB | Secretary | 29 May 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 22 May 1991 | Active |
Westmead, School Lane, Montgomery, SY15 6QA | Director | 08 April 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 22 May 1991 | Active |
Wern Farm, Llanfair Caereinion, Welshpool, SY21 0EF | Director | 29 May 1998 | Active |
Plas Arthur, 26 Salop Road, Welshpool, SY21 7EF | Director | 06 March 1992 | Active |
56 Oldcastle Avenue, Guilsfield, Welshpool, SY21 9PA | Director | 19 September 2006 | Active |
Parkview, Forden, Welshpool, United Kingdom, SY21 8NA | Director | 22 July 2011 | Active |
Park View, Forden, Welshpool, SY21 8NA | Director | 06 March 1992 | Active |
Turkana Gungrog Hill, Welshpool, SY21 7TJ | Director | 06 March 1992 | Active |
21 Severn Street, Welshpool, SY21 7AD | Director | 18 October 2001 | Active |
Wylfa, Westwood Park, Welshpool, SY21 7QP | Director | 08 April 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 22 May 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-23 | Officers | Appoint person secretary company with name date. | Download |
2022-04-23 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.