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

Wpi Civil Engineering Limited MIDDLEWICH


Wpi Civil Engineering started in year 1994 as Private Limited Company with registration number 02957680. The Wpi Civil Engineering company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Middlewich at Wpi House. Postal code: CW10 9LF.

The firm has 12 directors, namely Nathan F., Liam I. and Stephen S. and others. Of them, Steven I., Katrina I., Christina S., Michael I. have been with the company the longest, being appointed on 1 August 2005 and Nathan F. has been with the company for the least time - from 29 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ivy I. who worked with the the firm until 11 February 2015.

This company operates within the CW10 9LF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0288007 . It is located at W P I House, King Street Trading Estate, Middlewich with a total of 15 carsand 4 trailers.

Wpi Civil Engineering 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 02957680
Date of Incorporation Thu, 11th Aug 1994
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Nathan F.

Position: Director

Appointed: 29 June 2023

Liam I.

Position: Director

Appointed: 20 June 2023

Stephen S.

Position: Director

Appointed: 04 October 2018

Benjamin H.

Position: Director

Appointed: 08 June 2018

Jonathan H.

Position: Director

Appointed: 04 January 2017

Andrew H.

Position: Director

Appointed: 01 February 2013

Stephen D.

Position: Director

Appointed: 01 December 2005

Martin I.

Position: Director

Appointed: 01 December 2005

Steven I.

Position: Director

Appointed: 01 August 2005

Katrina I.

Position: Director

Appointed: 01 August 2005

Christina S.

Position: Director

Appointed: 01 August 2005

Michael I.

Position: Director

Appointed: 01 August 2005

Sebastian W.

Position: Director

Appointed: 08 June 2018

Resigned: 04 October 2018

William I.

Position: Director

Appointed: 23 August 1994

Resigned: 08 June 2018

Ivy I.

Position: Secretary

Appointed: 23 August 1994

Resigned: 11 February 2015

Ivy I.

Position: Director

Appointed: 23 August 1994

Resigned: 11 February 2015

Norman Y.

Position: Nominee Secretary

Appointed: 11 August 1994

Resigned: 12 August 1994

Michael S.

Position: Nominee Director

Appointed: 11 August 1994

Resigned: 12 August 1994

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Wpi Group Limited from Altrincham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Maddox Bidco Limited that put London, England as the 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,. Then there is William I., who also fulfils the Companies House conditions to be categorised as a person with significant control. 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

Transport Operator Data

W P I House
Address King Street Trading Estate
City Middlewich
Post code CW10 9LF
Vehicles 15
Trailers 4

Company filings

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

Company search