W.I.P (WORK IN PROGRESS) LIMITED
TYNE & WEAR BARRON IMPORT EXPORT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1QP
Company number 04715981
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 32 PORTLAND TERRACE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 1QP
Home Country United Kingdom
Nature of Business 15200 - Manufacture of footwear
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 110 . The most likely internet sites of W.I.P (WORK IN PROGRESS) LIMITED are www.wipworkinprogress.co.uk, and www.w-i-p-work-in-progress.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. W I P Work in Progress Limited is a Private Limited Company. The company registration number is 04715981. W I P Work in Progress Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of W I P Work in Progress Limited is 32 Portland Terrace Newcastle Upon Tyne Tyne Wear Ne2 1qp. . MAUGHAN, Christopher Patrick is a Secretary of the company. MAUGHAN, Christopher Patrick is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HOTTINGER, Michael Richard has been resigned. Director MAUGHAN, Diane has been resigned. Director O'CONNOR, Michael John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Manufacture of footwear".


Current Directors

Secretary
MAUGHAN, Christopher Patrick
Appointed Date: 26 June 2003

Director
MAUGHAN, Christopher Patrick
Appointed Date: 26 June 2003
62 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 26 June 2003
Appointed Date: 28 March 2003

Director
HOTTINGER, Michael Richard
Resigned: 03 October 2005
Appointed Date: 26 June 2003
58 years old

Director
MAUGHAN, Diane
Resigned: 08 December 2009
Appointed Date: 03 October 2005
63 years old

Director
O'CONNOR, Michael John
Resigned: 05 September 2006
Appointed Date: 26 June 2003
64 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 26 June 2003
Appointed Date: 28 March 2003

Persons With Significant Control

Mr Christopher Patrick Maughan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Dragonfly Venture Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.I.P (WORK IN PROGRESS) LIMITED Events

31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 110

05 Jan 2016
Full accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 110

...
... and 43 more events
02 Jul 2003
Company name changed barron import export LIMITED\certificate issued on 02/07/03
27 Jun 2003
Registered office changed on 27/06/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
27 Jun 2003
Secretary resigned
27 Jun 2003
Director resigned
28 Mar 2003
Incorporation

W.I.P (WORK IN PROGRESS) LIMITED Charges

21 April 2005
Debenture
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…