UKBizDB.co.uk

WPG SURVEYS LIMITED

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

This company is commonly known as Wpg Surveys Limited. The company was founded 31 years ago and was given the registration number 02758978. The firm's registered office is in HAMPTON COURT. You can find them at Bridge House Bridge House, 11 Creek Road, Hampton Court, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WPG SURVEYS LIMITED
Company Number:02758978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Bridge House Bridge House, 11 Creek Road, Hampton Court, Surrey, United Kingdom, KT8 9BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Barrington Road, Sutton, SM3 9PR

Director06 April 1996Active
12, Moss Street, Weaverham, Northwich, United Kingdom, CW8 3NH

Secretary26 October 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 October 1992Active
19 Ellingham Road, Chessington, KT9 2JA

Director11 February 1997Active
19 Linden Way, Ripley, Woking, GU23 6LN

Director01 July 1993Active
2 Slimmons Drive, St Albans, AL4 9AS

Director26 October 1992Active
12, Moss Street, Weaverham, Northwich, United Kingdom, CW8 3NH

Director26 October 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 October 1992Active

People with Significant Control

Mrs Pauline Edna Verrier
Notified on:30 June 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:12, Moss Street, Northwich, England, CW8 3NH
Nature of control:
  • Significant influence or control
Mr Stephen Charles Pewter
Notified on:30 June 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:47, Barrington Road, Sutton, England, SM3 9PR
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved compulsory.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Change account reference date company previous shortened.

Download
2021-01-25Accounts

Change account reference date company current extended.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Address

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

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Address

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

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption full.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption full.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption full.

Download
2013-11-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.