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

Wpif Environmental Limited GRANTHAM


Founded in 2000, Wpif Environmental, classified under reg no. 03994812 is an active company. Currently registered at Autumn Park Business Centre NG31 7EU, Grantham the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 31st July 2000 Wpif Environmental Limited is no longer carrying the name Yorkco 158g.

At the moment there are 3 directors in the the firm, namely Andrew L., Stephen R. and Alastair K.. In addition one secretary - Alastair K. - is with the company. As of 26 April 2024, there were 15 ex directors - Heiko L., Toby D. and others listed below. There were no ex secretaries.

Wpif Environmental Limited Address / Contact

Office Address Autumn Park Business Centre
Office Address2 Dysart Road
Town Grantham
Post code NG31 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03994812
Date of Incorporation Tue, 16th May 2000
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Andrew L.

Position: Director

Appointed: 25 May 2023

Stephen R.

Position: Director

Appointed: 19 October 2000

Alastair K.

Position: Director

Appointed: 03 October 2000

Alastair K.

Position: Secretary

Appointed: 31 July 2000

Heiko L.

Position: Director

Appointed: 21 February 2020

Resigned: 25 May 2023

Toby D.

Position: Director

Appointed: 08 May 2014

Resigned: 15 December 2023

Harold E.

Position: Director

Appointed: 21 February 2013

Resigned: 27 October 2013

Paul P.

Position: Director

Appointed: 14 February 2010

Resigned: 05 May 2015

Philip H.

Position: Director

Appointed: 24 April 2008

Resigned: 06 March 2012

Martin P.

Position: Director

Appointed: 26 April 2007

Resigned: 04 February 2010

Catherine J.

Position: Director

Appointed: 05 May 2005

Resigned: 06 July 2007

Gavin A.

Position: Director

Appointed: 11 June 2004

Resigned: 29 November 2012

Paul T.

Position: Director

Appointed: 01 May 2003

Resigned: 21 February 2020

Ian T.

Position: Director

Appointed: 01 May 2003

Resigned: 11 August 2006

John S.

Position: Director

Appointed: 26 June 2001

Resigned: 01 May 2003

Arthur T.

Position: Director

Appointed: 20 September 2000

Resigned: 20 December 2002

Howard J.

Position: Director

Appointed: 18 August 2000

Resigned: 01 December 2003

Harold E.

Position: Director

Appointed: 18 August 2000

Resigned: 16 November 2004

David D.

Position: Director

Appointed: 31 July 2000

Resigned: 19 October 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2000

Resigned: 31 July 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 May 2000

Resigned: 31 July 2000

Company previous names

Yorkco 158g July 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 1567 5267 53815 40115 349
Current Assets 7 52613 94315 40115 557
Debtors  6 405 208
Net Assets Liabilities8 4066 75613 17313 91914 573
Other Debtors    208
Other
Amounts Owed By Group Undertakings Participating Interests  6 405  
Average Number Employees During Period11111
Creditors7507707701 482984
Net Current Assets Liabilities8 4066 75613 17313 91914 573
Other Creditors   800830
Taxation Social Security Payable   540 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 9th, June 2023
Free Download (5 pages)

Company search

Advertisements