D.W.P. PRODUCTS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 2AA

Company number 04126116
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address LINDOP HOUSE HILLCREST STREET, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 2AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of D.W.P. PRODUCTS LIMITED are www.dwpproducts.co.uk, and www.d-w-p-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. D W P Products Limited is a Private Limited Company. The company registration number is 04126116. D W P Products Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of D W P Products Limited is Lindop House Hillcrest Street Hanley Stoke On Trent Staffordshire St1 2aa. . SHAW, Dennis is a Secretary of the company. SHAW, Dennis is a Director of the company. SHAW, Peter James is a Director of the company. SHAW, Warren Mark is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHAW, Dennis
Appointed Date: 15 December 2000

Director
SHAW, Dennis
Appointed Date: 15 December 2000
78 years old

Director
SHAW, Peter James
Appointed Date: 15 December 2000
51 years old

Director
SHAW, Warren Mark
Appointed Date: 15 December 2000
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Persons With Significant Control

Mr Dennis Shaw
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Warren Mark Shaw
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter James Shaw
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.W.P. PRODUCTS LIMITED Events

03 Jan 2017
Confirmation statement made on 29 November 2016 with updates
01 Aug 2016
Accounts for a dormant company made up to 31 January 2016
06 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
20 Mar 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 31 more events
22 Jan 2001
New director appointed
22 Jan 2001
New director appointed
22 Jan 2001
Director resigned
22 Jan 2001
Secretary resigned
15 Dec 2000
Incorporation

D.W.P. PRODUCTS LIMITED Charges

5 April 2001
Mortgage debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…