Wolverhampton Electro Plating Limited WOLVERHAMPTON


Founded in 1981, Wolverhampton Electro Plating, classified under reg no. 01583889 is an active company. Currently registered at C/o Wolverhampton Electro WV10 8HN, Wolverhampton the company has been in the business for fourty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-27.

At the moment there are 2 directors in the the company, namely Mark J. and Robert G.. In addition one secretary - Andrew K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wolverhampton Electro Plating Limited Address / Contact

Office Address C/o Wolverhampton Electro
Office Address2 Plating Ltd Wood Lane Fordhouses
Town Wolverhampton
Post code WV10 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01583889
Date of Incorporation Thu, 3rd Sep 1981
Industry Treatment and coating of metals
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mark J.

Position: Director

Appointed: 08 February 2021

Andrew K.

Position: Secretary

Appointed: 31 December 2018

Robert G.

Position: Director

Appointed: 01 April 1998

Philip J.

Position: Director

Appointed: 03 September 2007

Resigned: 08 February 2021

Malcolm O.

Position: Director

Appointed: 01 April 2007

Resigned: 03 September 2007

Malcolm O.

Position: Secretary

Appointed: 01 April 2007

Resigned: 31 December 2018

Terry S.

Position: Director

Appointed: 01 April 2006

Resigned: 31 August 2007

Stuart R.

Position: Director

Appointed: 04 June 2001

Resigned: 01 April 2018

Andrew J.

Position: Director

Appointed: 01 January 2000

Resigned: 15 June 2012

John O.

Position: Director

Appointed: 10 February 1999

Resigned: 31 March 2022

Simon L.

Position: Director

Appointed: 06 April 1994

Resigned: 25 May 2005

Mark L.

Position: Director

Appointed: 01 April 1993

Resigned: 30 April 2008

Carol F.

Position: Director

Appointed: 01 December 1992

Resigned: 10 January 1997

Deborah W.

Position: Director

Appointed: 01 December 1992

Resigned: 10 January 1997

Andrew B.

Position: Director

Appointed: 03 February 1992

Resigned: 30 June 2009

Malcolm S.

Position: Director

Appointed: 25 December 1991

Resigned: 31 March 1994

Alan W.

Position: Director

Appointed: 25 December 1991

Resigned: 20 July 2000

Brian G.

Position: Director

Appointed: 25 December 1991

Resigned: 28 March 2008

Roy E.

Position: Director

Appointed: 25 December 1991

Resigned: 30 June 1992

Maureen G.

Position: Secretary

Appointed: 25 December 1991

Resigned: 01 April 2007

Ian D.

Position: Director

Appointed: 25 December 1991

Resigned: 30 April 2008

Clive P.

Position: Director

Appointed: 25 December 1991

Resigned: 01 April 2004

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Robert G. The abovementioned PSC and has 75,01-100% shares.

Robert G.

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

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Small company accounts for the period up to 2023-03-31
filed on: 24th, December 2023
Free Download (8 pages)

Company search

Advertisements