About

Registered Number: 02969783
Date of Incorporation: 20/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Sirius House Delta Crescent, Westbrook, Warrington, WA5 7NS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.