You are here: bizstats.co.uk > a-z index > W list > WP list

Wpd Wem Limited BRISTOL


Wpd Wem started in year 2000 as Private Limited Company with registration number 04066211. The Wpd Wem company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bristol at Avonbank. Postal code: BS2 0TB. Since Wed, 16th Jun 2021 Wpd Wem Limited is no longer carrying the name Ppl Wem.

At present there are 2 directors in the the firm, namely Darren P. and Graham H.. In addition one secretary - Mark C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sally J. who worked with the the firm until 16 June 2023.

Wpd Wem Limited Address / Contact

Office Address Avonbank
Office Address2 Feeder Road
Town Bristol
Post code BS2 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066211
Date of Incorporation Wed, 6th Sep 2000
Industry Activities of head offices
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Darren P.

Position: Director

Appointed: 15 December 2023

Mark C.

Position: Secretary

Appointed: 16 June 2023

Graham H.

Position: Director

Appointed: 14 October 2022

Alison S.

Position: Director

Appointed: 14 June 2021

Resigned: 15 December 2023

Andrew E.

Position: Director

Appointed: 01 September 2020

Resigned: 14 June 2021

William S.

Position: Director

Appointed: 16 July 2015

Resigned: 31 July 2017

Ian W.

Position: Director

Appointed: 09 March 2015

Resigned: 31 July 2022

Stephen B.

Position: Director

Appointed: 15 August 2014

Resigned: 31 July 2017

Alexander T.

Position: Director

Appointed: 15 August 2014

Resigned: 31 August 2020

Philip A.

Position: Director

Appointed: 01 September 2013

Resigned: 09 February 2015

Philip S.

Position: Director

Appointed: 01 July 2013

Resigned: 31 July 2017

Vincent S.

Position: Director

Appointed: 04 October 2012

Resigned: 31 July 2017

Mark W.

Position: Director

Appointed: 04 October 2012

Resigned: 31 December 2015

Paul F.

Position: Director

Appointed: 14 July 2011

Resigned: 15 August 2014

William S.

Position: Director

Appointed: 14 July 2011

Resigned: 04 October 2012

Ricky K.

Position: Director

Appointed: 03 February 2011

Resigned: 16 July 2015

Russell C.

Position: Director

Appointed: 10 January 2009

Resigned: 15 August 2014

Jerry S.

Position: Director

Appointed: 14 February 2007

Resigned: 15 August 2014

David H.

Position: Director

Appointed: 01 April 2004

Resigned: 31 August 2013

Paul F.

Position: Director

Appointed: 23 January 2004

Resigned: 14 February 2007

Robert B.

Position: Director

Appointed: 06 September 2002

Resigned: 09 January 2009

Christopher E.

Position: Director

Appointed: 27 May 2002

Resigned: 06 September 2002

Paul F.

Position: Director

Appointed: 18 January 2002

Resigned: 15 October 2002

Roger P.

Position: Director

Appointed: 21 December 2001

Resigned: 23 January 2004

Timothy S.

Position: Director

Appointed: 01 June 2001

Resigned: 17 January 2002

Maurice F.

Position: Director

Appointed: 23 April 2001

Resigned: 31 March 2004

Richard O.

Position: Director

Appointed: 23 April 2001

Resigned: 06 September 2002

Barney R.

Position: Director

Appointed: 23 April 2001

Resigned: 27 March 2002

Paul C.

Position: Director

Appointed: 23 April 2001

Resigned: 20 December 2001

Carson H.

Position: Director

Appointed: 19 December 2000

Resigned: 01 March 2001

Daniel O.

Position: Director

Appointed: 19 December 2000

Resigned: 31 March 2018

Sally J.

Position: Secretary

Appointed: 19 December 2000

Resigned: 16 June 2023

Dale K.

Position: Director

Appointed: 19 December 2000

Resigned: 14 February 2007

Robert S.

Position: Director

Appointed: 19 December 2000

Resigned: 31 July 2017

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 06 September 2000

Resigned: 19 December 2000

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 06 September 2000

Resigned: 19 December 2000

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2000

Resigned: 19 December 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Wpd Wem Holdings Limited from Bristol, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wpd Wem Holdings Limited

Avonbank Feeder Road, Bristol, BS2 0TB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales Registrar Of Companies
Registration number 07578676
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ppl Wem June 16, 2021
Ppl Wem Holdings November 25, 2014
Ppl Wem Holdings March 24, 2011
Wpd Investment Holdings March 24, 2011
Alnery No. 2100 December 28, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
Free Download (19 pages)

Company search

Advertisements