UKBizDB.co.uk

WSPH LIMITED

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

This company is commonly known as Wsph Limited. The company was founded 41 years ago and was given the registration number 01643514. The firm's registered office is in KINGSWINFORD. You can find them at 55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WSPH LIMITED
Company Number:01643514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1982
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:55 Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands, DY6 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Marston Road, St. Neots, England, PE19 2HF

Secretary28 March 2024Active
3, Marston Road, St. Neots, England, PE19 2HF

Director28 March 2024Active
3, Marston Road, St. Neots, England, PE19 2HF

Director28 March 2024Active
2 Salisbury Place, Macclesfield, SK10 2HP

Secretary27 December 1995Active
Low Meadows, Treleigh, Redruth, United Kingdom, TR16 4AR

Secretary27 April 2007Active
75 Knaves Hill, Leighton Buzzard, LU7 2SE

Secretary31 January 2000Active
2 Reculver Drive, Beltinge, CT6 6QE

Secretary25 May 2000Active
36, Acorn Walk, London, United Kingdom, SE16 5DU

Secretary01 May 2008Active
25 Southvale Road, Blackheath, London, SE3 0TP

Secretary-Active
55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, United Kingdom, DY6 7XL

Secretary03 October 2012Active
55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, United Kingdom, DY6 7XL

Director20 August 2013Active
Dove Cottage Leaves Green Road, Keston, BR2 6DS

Director-Active
Three Corners, Forest Ridge Keston Park, Keston, BR2 6EG

Director-Active
2 Salisbury Place, Macclesfield, SK10 2HP

Director27 December 1995Active
55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, United Kingdom, DY6 7XL

Director19 May 2000Active
3 St Chads Rise, Leeds, LS6 3QE

Director27 December 1995Active
57 Brooklands Road, Congleton, CW12 4LU

Director27 December 1995Active

People with Significant Control

Index Pack Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Lower Park Row, Bristol, England, BS1 5BJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person secretary company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Address

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

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Gazette

Gazette filings brought up to date.

Download
2017-09-12Gazette

Gazette notice compulsory.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.