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

W.s.p. No.4 Limited BRADFORD


W.s.p. No.4 started in year 1922 as Private Limited Company with registration number 00186598. The W.s.p. No.4 company has been functioning successfully for one hundred and two years now and its status is active. The firm's office is based in Bradford at Cumberland House. Postal code: BD8 9TF.

The firm has one director. Janet O., appointed on 14 April 2014. There are currently no secretaries appointed. 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 - Linda C. who worked with the the firm until 30 September 1997.

W.s.p. No.4 Limited Address / Contact

Office Address Cumberland House
Office Address2 Greenside Lane
Town Bradford
Post code BD8 9TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00186598
Date of Incorporation Thu, 21st Dec 1922
Industry Dormant Company
End of financial Year 31st March
Company age 102 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Janet O.

Position: Director

Appointed: 14 April 2014

Grosvenor Secretaries Limited

Position: Corporate Secretary

Appointed: 28 May 2004

I M Directors Limited

Position: Corporate Director

Appointed: 01 October 1997

Christopher S.

Position: Director

Appointed: 28 September 2010

Resigned: 14 April 2014

I M Secretaries Limited

Position: Corporate Director

Appointed: 01 October 1997

Resigned: 06 August 2004

I M Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 1997

Resigned: 28 May 2004

Linda C.

Position: Secretary

Appointed: 22 December 1995

Resigned: 30 September 1997

Linda C.

Position: Director

Appointed: 22 December 1995

Resigned: 01 October 1997

Allan M.

Position: Director

Appointed: 29 April 1993

Resigned: 01 October 1997

Nigel D.

Position: Director

Appointed: 31 May 1992

Resigned: 29 April 1993

Claire H.

Position: Director

Appointed: 31 May 1992

Resigned: 22 December 1995

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Unclaimed Worldwide Assets Limited from Bradford, England. The abovementioned PSC is classified as "a limited by shares", 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. Another one in the persons with significant control register is W.s.p. No. 2 Limited that put Leeds, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Unclaimed Worldwide Assets Limited

Cumberland House Greenside Lane, Bradford, England, BD8 9TF, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05687369
Notified on 13 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

W.S.P. No. 2 Limited

98 Kirkstall Road, Leeds, LS3 1YN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 398787
Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements