WSPH LIMITED - KINGSWINFORD
Company Profile | Company Filings |
Overview
WSPH LIMITED is a Private Limited Company from KINGSWINFORD and has the status: Active.
WSPH LIMITED was incorporated 41 years ago on 15/06/1982 and has the registered number: 01643514. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
WSPH LIMITED was incorporated 41 years ago on 15/06/1982 and has the registered number: 01643514. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
WSPH LIMITED - KINGSWINFORD
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
55 SECOND AVENUE
KINGSWINFORD
WEST MIDLANDS
DY6 7XL
This Company Originates in : United Kingdom
Previous trading names include:
SMITHPACK GROUP LIMITED (until 03/03/2010)
SMITHPACK GROUP LIMITED (until 03/03/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY ALFRED COVERDALE | May 1964 | Director | 2000-05-19 | CURRENT | |
COLIN ROBERT GREENHALGH | Jun 1947 | British | Director | 1995-12-27 UNTIL 1997-10-08 | RESIGNED |
MR ANDREW JOHN DALTON | Mar 1947 | British | Director | 1995-12-27 UNTIL 1998-09-02 | RESIGNED |
DAVID GEOFFREY COLE | Jul 1957 | British | Director | 1995-12-27 UNTIL 2000-01-31 | RESIGNED |
MARTIN JOHN CANTY | May 1959 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN CANTY | Dec 1956 | British | Director | RESIGNED | |
MR KEVIN NICHOLAS ALLWOOD | Jun 1949 | British | Director | 2013-08-20 UNTIL 2015-02-27 | RESIGNED |
MRS SANDRA THOMAS | Secretary | 2012-10-03 UNTIL 2013-06-24 | RESIGNED | ||
MR DAVID WILLIAM SEDDON | Nov 1936 | British | Secretary | RESIGNED | |
MR ARNO MILNE | Mar 1974 | British | Secretary | 2008-05-01 UNTIL 2012-10-03 | RESIGNED |
MRS SUZANNE KNOWLES | May 1956 | British | Secretary | 2000-05-25 UNTIL 2007-04-27 | RESIGNED |
STEPHEN MAURICE KITTOE | Mar 1949 | British | Secretary | 2000-01-31 UNTIL 2000-05-25 | RESIGNED |
MR TIMOTHY ALFRED COVERDALE | May 1964 | Secretary | 2007-04-27 UNTIL 2008-05-01 | RESIGNED | |
DAVID GEOFFREY COLE | Jul 1957 | British | Secretary | 1995-12-27 UNTIL 2000-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Index Pack Limited | 2016-04-06 | Bristol | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WSPH Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-13 | 30-04-2023 | £153,442 equity |
WSPH Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-10 | 30-04-2022 | £153,937 equity |
WSPH Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-26 | 30-04-2021 | £154,409 equity |
WSPH Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-30 | 30-04-2020 | £154,859 equity |
WSPH Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-10 | 30-04-2019 | £155,309 equity |
WSPH Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-20 | 30-04-2018 | £155,759 equity |
WSPH Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-27 | 30-04-2017 | £156,209 equity |
WSPH Limited - Abbreviated accounts 16.3 | 2017-01-31 | 30-04-2016 | £156,609 equity |
WSPH Limited - Limited company - abbreviated - 11.9 | 2015-10-29 | 30-04-2015 | £156,989 equity |
WSPH Limited - Limited company - abbreviated - 11.6 | 2015-01-31 | 30-04-2014 | £157,309 equity |