W.A.S.P. LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW6 0AT
Company number 01720998
Status Active
Incorporation Date 6 May 1983
Company Type Private Limited Company
Address 68 HIGH ST, TARPORLEY, CHESHIRE, CW6 0AT
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 50 . The most likely internet sites of W.A.S.P. LIMITED are www.wasp.co.uk, and www.w-a-s-p.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and ten months. W A S P Limited is a Private Limited Company. The company registration number is 01720998. W A S P Limited has been working since 06 May 1983. The present status of the company is Active. The registered address of W A S P Limited is 68 High St Tarporley Cheshire Cw6 0at. The company`s financial liabilities are £49.33k. It is £-35.09k against last year. The cash in hand is £0.46k. It is £-12.54k against last year. And the total assets are £325.58k, which is £95.94k against last year. DALY, Sharon Ann is a Secretary of the company. DALY, Michael George is a Director of the company. DALY, Sharon Ann is a Director of the company. Secretary ROWNTREE, Carol Eleanor has been resigned. Director ROWNTREE, Carol Eleanor has been resigned. Director ROWNTREE, Donald Norman has been resigned. The company operates in "Glazing".


w.a.s.p. Key Finiance

LIABILITIES £49.33k
-42%
CASH £0.46k
-97%
TOTAL ASSETS £325.58k
+41%
All Financial Figures

Current Directors

Secretary
DALY, Sharon Ann
Appointed Date: 15 February 2006

Director
DALY, Michael George

69 years old

Director
DALY, Sharon Ann

65 years old

Resigned Directors

Secretary
ROWNTREE, Carol Eleanor
Resigned: 15 February 2006

Director
ROWNTREE, Carol Eleanor
Resigned: 30 June 2006
82 years old

Director
ROWNTREE, Donald Norman
Resigned: 30 June 2006
83 years old

Persons With Significant Control

Mr Michael George Daly
Notified on: 15 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Ann Daly
Notified on: 15 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.A.S.P. LIMITED Events

22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 September 2015
11 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50

...
... and 69 more events
02 Oct 1987
Accounts for a small company made up to 30 April 1987

02 Oct 1987
Return made up to 14/07/87; full list of members

17 Mar 1987
Accounting reference date shortened from 31/01 to 30/04

27 Feb 1987
Return made up to 05/12/86; full list of members
13 Jan 1987
Full accounts made up to 30 April 1986

W.A.S.P. LIMITED Charges

20 July 2011
Debenture
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2011
Debenture
Delivered: 12 March 2011
Status: Satisfied on 14 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2006
Debenture
Delivered: 23 February 2006
Status: Satisfied on 14 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…