Wpsi Group Ltd was setup in 1976, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Delaney, Jason, Blakemore, Christopher Edward, Lord, Albert Edwin, Bentley, Graham John, Brightman, Stephen, Doyle, Patrick Michael, Ferguson, Graham John, Rimell, Raymond Arthur, Ursell, David Peter, Watts, Eric Bertram are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELANEY, Jason | 26 September 2003 | - | 1 |
BENTLEY, Graham John | N/A | 31 August 1995 | 1 |
BRIGHTMAN, Stephen | 26 September 2003 | 26 January 2004 | 1 |
DOYLE, Patrick Michael | 01 May 1999 | 24 February 2003 | 1 |
FERGUSON, Graham John | N/A | 11 February 2011 | 1 |
RIMELL, Raymond Arthur | N/A | 15 February 1999 | 1 |
URSELL, David Peter | 01 May 2000 | 24 February 2003 | 1 |
WATTS, Eric Bertram | N/A | 24 February 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKEMORE, Christopher Edward | 01 July 1992 | 24 February 2003 | 1 |
LORD, Albert Edwin | N/A | 01 July 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 19 December 2016 | |
CH03 - Change of particulars for secretary | 12 October 2016 | |
CH01 - Change of particulars for director | 11 October 2016 | |
CH03 - Change of particulars for secretary | 11 October 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 07 January 2016 | |
CH01 - Change of particulars for director | 24 August 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 02 September 2013 | |
RESOLUTIONS - N/A | 27 August 2013 | |
SH08 - Notice of name or other designation of class of shares | 27 August 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 11 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 12 August 2011 | |
AA - Annual Accounts | 10 June 2011 | |
SH01 - Return of Allotment of shares | 16 May 2011 | |
SH06 - Notice of cancellation of shares | 24 February 2011 | |
SH03 - Return of purchase of own shares | 24 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 04 August 2010 | |
RESOLUTIONS - N/A | 29 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
RESOLUTIONS - N/A | 23 October 2009 | |
MAR - Memorandum and Articles - used in re-registration | 23 October 2009 | |
CERT10 - Re-registration of a company from public to private | 23 October 2009 | |
RR02 - Application by a public company for re-registration as a private limited company | 23 October 2009 | |
395 - Particulars of a mortgage or charge | 30 June 2009 | |
363a - Annual Return | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2008 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 17 September 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
CERTNM - Change of name certificate | 07 July 2006 | |
RESOLUTIONS - N/A | 15 March 2006 | |
RESOLUTIONS - N/A | 15 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2006 | |
CERT7 - Re-registration of a company from private to public with a change of name | 15 March 2006 | |
MAR - Memorandum and Articles - used in re-registration | 15 March 2006 | |
BS - Balance sheet | 15 March 2006 | |
AUDS - Auditor's statement | 15 March 2006 | |
AUDR - Auditor's report | 15 March 2006 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 15 March 2006 | |
43(3) - Application by a private company for re-registration as a public company | 15 March 2006 | |
363s - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 29 September 2005 | |
RESOLUTIONS - N/A | 16 August 2005 | |
RESOLUTIONS - N/A | 16 August 2005 | |
123 - Notice of increase in nominal capital | 16 August 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 28 September 2004 | |
AA - Annual Accounts | 28 February 2004 | |
288b - Notice of resignation of directors or secretaries | 05 February 2004 | |
363s - Annual Return | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
RESOLUTIONS - N/A | 28 May 2003 | |
RESOLUTIONS - N/A | 28 May 2003 | |
RESOLUTIONS - N/A | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
395 - Particulars of a mortgage or charge | 04 March 2003 | |
395 - Particulars of a mortgage or charge | 04 March 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 22 October 2002 | |
363s - Annual Return | 04 January 2002 | |
AA - Annual Accounts | 04 January 2002 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 28 December 2000 | |
288a - Notice of appointment of directors or secretaries | 16 May 2000 | |
AA - Annual Accounts | 06 January 2000 | |
363s - Annual Return | 30 December 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 02 March 1999 | |
363s - Annual Return | 22 December 1998 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 31 December 1997 | |
AA - Annual Accounts | 01 December 1997 | |
AA - Annual Accounts | 18 February 1997 | |
363s - Annual Return | 07 January 1997 | |
363s - Annual Return | 05 January 1996 | |
288 - N/A | 13 December 1995 | |
AA - Annual Accounts | 07 December 1995 | |
395 - Particulars of a mortgage or charge | 11 May 1995 | |
363s - Annual Return | 09 January 1995 | |
AA - Annual Accounts | 07 September 1994 | |
363s - Annual Return | 10 January 1994 | |
AA - Annual Accounts | 10 January 1994 | |
AA - Annual Accounts | 13 January 1993 | |
363s - Annual Return | 12 January 1993 | |
288 - N/A | 13 July 1992 | |
AA - Annual Accounts | 07 January 1992 | |
363b - Annual Return | 07 January 1992 | |
363(287) - N/A | 07 January 1992 | |
AA - Annual Accounts | 02 January 1991 | |
363 - Annual Return | 02 January 1991 | |
288 - N/A | 17 July 1990 | |
288 - N/A | 12 January 1990 | |
AA - Annual Accounts | 05 January 1990 | |
363 - Annual Return | 05 January 1990 | |
AA - Annual Accounts | 17 January 1989 | |
363 - Annual Return | 17 January 1989 | |
288 - N/A | 10 May 1988 | |
363 - Annual Return | 15 January 1988 | |
AA - Annual Accounts | 15 January 1988 | |
CERTNM - Change of name certificate | 13 January 1988 | |
AA - Annual Accounts | 09 January 1987 | |
363 - Annual Return | 09 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 June 2009 | Outstanding |
N/A |
Debenture | 24 February 2003 | Outstanding |
N/A |
Chattel mortgage | 24 February 2003 | Outstanding |
N/A |
Legal mortgage | 28 April 1995 | Fully Satisfied |
N/A |
Legal charge | 25 March 1985 | Fully Satisfied |
N/A |
Charge | 23 January 1984 | Fully Satisfied |
N/A |
Mortgage debenture | 24 August 1976 | Fully Satisfied |
N/A |