About

Registered Number: 05301493
Date of Incorporation: 01/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: No.1 Colmore Square, Birmingham, B4 6AA,

 

Wgs (Paddington) Ltd was founded on 01 December 2004, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of Wgs (Paddington) Ltd are listed as Kemp, Julie, Sadler, Kirstie Joanne, Sadler, Kevin Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, Kevin Andrew 01 April 2006 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Julie 30 January 2007 03 April 2019 1
SADLER, Kirstie Joanne 01 April 2006 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
RESOLUTIONS - N/A 16 April 2019
AA - Annual Accounts 11 April 2019
AP01 - Appointment of director 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AD01 - Change of registered office address 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
PSC02 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
MR04 - N/A 23 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 02 December 2015
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 23 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 23 November 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
AA - Annual Accounts 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 08 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
363s - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 03 January 2006
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.