UKBizDB.co.uk

WPI GROUP HOLDINGS LIMITED

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

This company is commonly known as Wpi Group Holdings Limited. The company was founded 11 years ago and was given the registration number 08187261. The firm's registered office is in MIDDLEWICH. You can find them at Wpi House, King Street Trading Estate, Middlewich, Cheshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:WPI GROUP HOLDINGS LIMITED
Company Number:08187261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Wpi House, King Street Trading Estate, Middlewich, Cheshire, England, CW10 9LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director08 June 2018Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director08 June 2018Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director08 June 2018Active
Corpacq House, Goose Green, Altrincham, England, WA14 1DW

Director04 October 2018Active
Wpi House, King Street Trading Estate, Middlewich, England, CW10 9LF

Director25 January 2015Active
Wpi House, King St Trading Estate, Middlewich, United Kingdom, CW10 9LF

Director22 August 2012Active
Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW

Director08 June 2018Active

People with Significant Control

Maddox Bidco Limited
Notified on:08 June 2018
Status:Active
Country of residence:England
Address:25, Maddox Street, London, England, W1S 2QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Patrick Igoe
Notified on:22 August 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Wpi House, King St Trading Estate, Middlewich, CW10 9LF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-07Address

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

Download
2019-11-07Address

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

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type group.

Download
2018-07-02Resolution

Resolution.

Download
2018-06-25Accounts

Change account reference date company current extended.

Download
2018-06-22Address

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

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.