W P I Surfacing Limited MIDDLEWICH


Founded in 1994, W P I Surfacing, classified under reg no. 03002111 is an active company. Currently registered at Wpi House CW10 9LF, Middlewich the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 10 directors, namely Daniel W., Stephen S. and Benjamin H. and others. Of them, Christina S., Katrina I., Michael I., Steven I. have been with the company the longest, being appointed on 1 August 2005 and Daniel W. has been with the company for the least time - from 17 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ivy I. who worked with the the company until 11 February 2015.

W P I Surfacing Limited Address / Contact

Office Address Wpi House
Office Address2 King Street Trading Estate
Town Middlewich
Post code CW10 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002111
Date of Incorporation Thu, 15th Dec 1994
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Daniel W.

Position: Director

Appointed: 17 October 2023

Stephen S.

Position: Director

Appointed: 04 October 2018

Benjamin H.

Position: Director

Appointed: 08 June 2018

Kerry W.

Position: Director

Appointed: 17 June 2017

Paul F.

Position: Director

Appointed: 24 July 2014

Andrew H.

Position: Director

Appointed: 01 February 2013

Christina S.

Position: Director

Appointed: 01 August 2005

Katrina I.

Position: Director

Appointed: 01 August 2005

Michael I.

Position: Director

Appointed: 01 August 2005

Steven I.

Position: Director

Appointed: 01 August 2005

Sebastian W.

Position: Director

Appointed: 08 June 2018

Resigned: 04 October 2018

Colin B.

Position: Director

Appointed: 01 April 1995

Resigned: 05 October 2012

Ivy I.

Position: Director

Appointed: 16 December 1994

Resigned: 11 February 2015

Ivy I.

Position: Secretary

Appointed: 16 December 1994

Resigned: 11 February 2015

William I.

Position: Director

Appointed: 16 December 1994

Resigned: 08 June 2018

Norman Y.

Position: Nominee Secretary

Appointed: 15 December 1994

Resigned: 16 December 1994

Michael S.

Position: Nominee Director

Appointed: 15 December 1994

Resigned: 16 December 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Wpi Group Limited from Altrincham, England. This PSC is classified as "a limited company", 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. Another entity in the PSC register is Maddox Bidco Limited that entered London, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is William I., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Wpi Group Limited

Corpacq House 1 Goose Green, Altrincham, WA14 1DW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Register Of Companies
Registration number 06570652
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maddox Bidco Limited

25 Maddox Street, London, W1S 2QN, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 8 June 2018
Ceased on 22 July 2019
Nature of control: significiant influence or control

William I.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, January 2024
Free Download (27 pages)

Company search