This company is commonly known as Wph Limited. The company was founded 29 years ago and was given the registration number 02943720. The firm's registered office is in SITTINGBOURNE. You can find them at Unit C14 St. Georges Business Park, Castle Road, Sittingbourne, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | WPH LIMITED |
---|---|---|
Company Number | : | 02943720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C14 St. Georges Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C14, St. Georges Business Park, Castle Road, Sittingbourne, United Kingdom, ME10 3TB | Secretary | 01 March 2005 | Active |
15 Ashtead Drive, Bapchild, Sittingbourne, ME9 9NF | Director | 29 June 1994 | Active |
9 Fawkham Road, Longfield, DA3 7DQ | Director | 28 July 1994 | Active |
42d Mulberry Road, Northfleet, Gravesend, DA11 8PP | Secretary | 29 June 1994 | Active |
Eastcot, Jolesfield, Partridge Green, Horsham, RH13 8JT | Secretary | 12 February 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 29 June 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 29 June 1994 | Active |
Corndell, 2 Mary Lane, North Waltham, Basingstoke, England, RG25 2BY | Director | 23 July 2001 | Active |
23 Cottenham Close, East Malling, ME19 6BY | Director | 15 August 1995 | Active |
David Evan James | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C14, St. Georges Business Park, Sittingbourne, United Kingdom, ME10 3TB |
Nature of control | : |
|
Mr Ian Bone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Unit C14, St. Georges Business Park, Sittingbourne, ME10 3TB |
Nature of control | : |
|
Mr David Cumberland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | Unit C14, St. Georges Business Park, Sittingbourne, ME10 3TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Change person secretary company with change date. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Officers | Change person director company with change date. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Officers | Change person director company with change date. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.