WABGS LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
WABGS LIMITED is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Active.
WABGS LIMITED was incorporated 29 years ago on 20/07/1994 and has the registered number: 02950900. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
WABGS LIMITED was incorporated 29 years ago on 20/07/1994 and has the registered number: 02950900. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
WABGS LIMITED - LIVERPOOL
This company is listed in the following categories:
27120 - Manufacture of electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus
43210 - Electrical installation
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
C/O DOES LIVERPOOL THE TAPESTRY
LIVERPOOL
L3 8HL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BOULTING GROUP LIMITED (until 22/01/2019)
BOULTING GROUP LIMITED (until 22/01/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID FRIAR | Jul 1953 | British | Director | 2012-11-01 | CURRENT |
MR MICHAEL DOMINIC GROARKE | Jul 1952 | British | Director | 2023-05-01 | CURRENT |
MR ROBERT LUNDY | Aug 1941 | British | Director | 1999-09-01 UNTIL 2014-02-28 | RESIGNED |
ROBERT HARRY STREET | May 1951 | Secretary | 1994-10-28 UNTIL 1994-11-12 | RESIGNED | |
MR MICHAEL DOMINIC GROARKE | Jul 1952 | British | Secretary | 1994-11-12 UNTIL 2017-01-31 | RESIGNED |
TERRENCE MARSTON | Sep 1949 | British | Director | 2004-06-01 UNTIL 2018-03-31 | RESIGNED |
MR SYDNEY JOHN TAMLIN | Jul 1940 | British | Director | 1994-10-28 UNTIL 2007-07-03 | RESIGNED |
GORDON FRASER MULLIS | Oct 1956 | British | Director | 2007-12-01 UNTIL 2013-10-14 | RESIGNED |
NEIL MALCOLM MCDONNELL | Nov 1934 | British | Director | 1995-01-27 UNTIL 1998-05-12 | RESIGNED |
MR PETER COLIN MCLEAN | Dec 1956 | British | Director | 1994-10-28 UNTIL 2023-04-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1994-07-20 UNTIL 1994-10-28 | RESIGNED | ||
IAN HUMPHRIES | Sep 1958 | British | Director | 2016-11-10 UNTIL 2017-07-31 | RESIGNED |
JOHN MICHAEL HOARE | Sep 1930 | British | Director | 1994-11-08 UNTIL 1995-01-27 | RESIGNED |
MR MICHAEL DOMINIC GROARKE | Jul 1952 | British | Director | 1994-10-28 UNTIL 2017-01-31 | RESIGNED |
GEOFFREY DAVENPORT | Apr 1939 | British | Director | 1995-01-27 UNTIL 1999-02-05 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-07-20 UNTIL 1994-10-28 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-07-20 UNTIL 1994-10-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Acorn Holdco 2 Limited | 2018-04-30 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Friar | 2016-07-06 - 2018-04-06 | 7/1953 | Significant influence or control as firm | |
Mr Terrence Marston | 2016-04-06 - 2018-04-06 | 9/1949 | Significant influence or control as firm | |
Mr Peter Colin Mclean | 2016-04-06 - 2018-01-22 | 12/1956 | Ownership of shares 25 to 50 percent | |
Mr Michael Dominic Groarke | 2016-04-06 - 2017-11-10 | 7/1952 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WABGS_LIMITED - Accounts | 2023-01-31 | 30-04-2022 | £1,035,090 Cash £306,722 equity |
WABGS_LIMITED - Accounts | 2021-08-28 | 30-04-2021 | £1,282,392 Cash £1,043,918 equity |