Established in 1994, P.P.R. Wipag Ltd are based in Warrington, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Tinsley, Christopher John, Stinson, Neil Andrew, West, Philip Edward, Weston, Jonathan, Wiedemann, Renate, Wiedmann, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the P.P.R. Wipag Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STINSON, Neil Andrew | 23 April 2019 | - | 1 |
WEST, Philip Edward | 20 September 1994 | 23 April 2019 | 1 |
WESTON, Jonathan | 03 December 2002 | 23 April 2019 | 1 |
WIEDEMANN, Renate | 24 July 1997 | 03 December 2002 | 1 |
WIEDMANN, Peter | 24 July 1997 | 03 December 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TINSLEY, Christopher John | 23 April 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
MR04 - N/A | 13 November 2019 | |
CS01 - N/A | 07 October 2019 | |
PSC02 - N/A | 01 May 2019 | |
PSC07 - N/A | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
AA01 - Change of accounting reference date | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
TM02 - Termination of appointment of secretary | 01 May 2019 | |
AP03 - Appointment of secretary | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AD01 - Change of registered office address | 01 May 2019 | |
MR04 - N/A | 01 May 2019 | |
MR04 - N/A | 18 April 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 02 October 2016 | |
MR01 - N/A | 24 December 2015 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 05 November 2015 | |
AD01 - Change of registered office address | 04 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 13 October 2014 | |
MR01 - N/A | 22 September 2014 | |
AAMD - Amended Accounts | 13 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 02 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 2003 | |
363s - Annual Return | 13 October 2003 | |
395 - Particulars of a mortgage or charge | 18 September 2003 | |
RESOLUTIONS - N/A | 22 March 2003 | |
RESOLUTIONS - N/A | 22 March 2003 | |
123 - Notice of increase in nominal capital | 22 March 2003 | |
AA - Annual Accounts | 29 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 December 2002 | |
288b - Notice of resignation of directors or secretaries | 17 December 2002 | |
288b - Notice of resignation of directors or secretaries | 17 December 2002 | |
363s - Annual Return | 01 October 2002 | |
287 - Change in situation or address of Registered Office | 17 August 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288b - Notice of resignation of directors or secretaries | 21 May 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 09 October 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 11 October 2000 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 28 September 1999 | |
395 - Particulars of a mortgage or charge | 26 August 1999 | |
AA - Annual Accounts | 07 January 1999 | |
363s - Annual Return | 02 October 1998 | |
AA - Annual Accounts | 15 January 1998 | |
363s - Annual Return | 07 October 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
CERTNM - Change of name certificate | 01 August 1997 | |
RESOLUTIONS - N/A | 26 January 1997 | |
AA - Annual Accounts | 26 January 1997 | |
363s - Annual Return | 02 October 1996 | |
AA - Annual Accounts | 18 December 1995 | |
363s - Annual Return | 18 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 23 September 1994 | |
NEWINC - New incorporation documents | 20 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2015 | Fully Satisfied |
N/A |
A registered charge | 15 September 2014 | Fully Satisfied |
N/A |
Debenture | 09 September 2003 | Fully Satisfied |
N/A |
Debenture deed | 23 August 1999 | Fully Satisfied |
N/A |