About

Registered Number: 05317965
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Bucklers Lane, Holmbush, St Austell, Cornwall, PL25 3JU

 

W.P.S.F. Ltd was established in 2004, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONE, Daniel 31 December 2016 - 1
THORNTON, Paul John 22 November 2019 - 1
ANDERSON, Michael A 22 December 2004 31 December 2016 1
POPE, Darren 03 June 2014 22 November 2019 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Paul John 22 November 2019 - 1
POPE, Darren 03 June 2014 22 November 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 July 2020
CS01 - N/A 26 January 2020
AP03 - Appointment of secretary 25 November 2019
AP01 - Appointment of director 22 November 2019
TM02 - Termination of appointment of secretary 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
AA - Annual Accounts 05 October 2019
SH19 - Statement of capital 23 January 2019
RESOLUTIONS - N/A 21 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2019
CAP-SS - N/A 21 January 2019
CH03 - Change of particulars for secretary 15 January 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 04 January 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
SH19 - Statement of capital 05 December 2016
SH01 - Return of Allotment of shares 05 December 2016
RESOLUTIONS - N/A 28 November 2016
RESOLUTIONS - N/A 28 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2016
CAP-SS - N/A 28 November 2016
MR04 - N/A 28 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 22 July 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 16 July 2014
TM02 - Termination of appointment of secretary 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AP03 - Appointment of secretary 04 June 2014
AP01 - Appointment of director 04 June 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 23 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 07 February 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 01 February 2005
RESOLUTIONS - N/A 01 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
123 - Notice of increase in nominal capital 01 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.