UKBizDB.co.uk

WPH LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit C14, St. Georges Business Park, Castle Road, Sittingbourne, United Kingdom, ME10 3TB

Secretary01 March 2005Active
15 Ashtead Drive, Bapchild, Sittingbourne, ME9 9NF

Director29 June 1994Active
9 Fawkham Road, Longfield, DA3 7DQ

Director28 July 1994Active
42d Mulberry Road, Northfleet, Gravesend, DA11 8PP

Secretary29 June 1994Active
Eastcot, Jolesfield, Partridge Green, Horsham, RH13 8JT

Secretary12 February 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 June 1994Active
120 East Road, London, N1 6AA

Nominee Director29 June 1994Active
Corndell, 2 Mary Lane, North Waltham, Basingstoke, England, RG25 2BY

Director23 July 2001Active
23 Cottenham Close, East Malling, ME19 6BY

Director15 August 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Change person secretary company with change date.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.