UKBizDB.co.uk

WPR AGENCY LIMITED

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

This company is commonly known as Wpr Agency Limited. The company was founded 32 years ago and was given the registration number 02647150. The firm's registered office is in BIRMINGHAM. You can find them at 39-40 Calthorpe Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:WPR AGENCY LIMITED
Company Number:02647150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:39-40 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-40, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

Secretary01 October 2021Active
39-40, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TS

Director01 April 2006Active
39-40, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TS

Director23 June 2015Active
39-40, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TS

Director01 April 2006Active
39-40, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

Director15 January 2020Active
39-40, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

Director14 January 2020Active
39-40, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TS

Director-Active
15 St Austell Road, Walsall, WS5 3EF

Secretary-Active
Park Corner, 50 Hartopp Road, Four Oaks Park, Sutton Coldfield, B74 2QR

Secretary09 May 2007Active
22 Palmyra Road, Bromsgrove, B60 2RH

Director01 April 1998Active
43 Kingscote Road, Edgbaston, Birmingham, B15 3LA

Director18 January 1993Active
15 St Austell Road, Walsall, WS5 3EF

Director-Active
5 Swallow Close, Stratford Upon Avon, CV37 6TT

Director-Active
Rose Villa, Hillend, Twyning, Tewkesbury, GL20 6DW

Director01 April 1999Active

People with Significant Control

Ms Julia Willoughby
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:39-40, Calthorpe Road, Birmingham, B15 1TS
Nature of control:
  • Significant influence or control
Managing Director Jane Helen Ainsworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:39-40, Calthorpe Road, Birmingham, B15 1TS
Nature of control:
  • Significant influence or control

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 (5 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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Resolution

Resolution.

Download
2023-07-26Incorporation

Memorandum articles.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Resolution

Resolution.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.