W.P.A. FURNACES & ENGINEERING PROJECTS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2AN

Company number 01105418
Status Active
Incorporation Date 30 March 1973
Company Type Private Limited Company
Address ARBOR HOUSE, BROADWAY NORTH, WALSALL, WEST MIDLANDS, WS1 2AN
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 500 . The most likely internet sites of W.P.A. FURNACES & ENGINEERING PROJECTS LIMITED are www.wpafurnacesengineeringprojects.co.uk, and www.w-p-a-furnaces-engineering-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. W P A Furnaces Engineering Projects Limited is a Private Limited Company. The company registration number is 01105418. W P A Furnaces Engineering Projects Limited has been working since 30 March 1973. The present status of the company is Active. The registered address of W P A Furnaces Engineering Projects Limited is Arbor House Broadway North Walsall West Midlands Ws1 2an. . PAGE, Carole Ann is a Secretary of the company. HOUGHTON, Angela Jane is a Director of the company. PAGE, Adam John is a Director of the company. PAGE, Carole Ann is a Director of the company. PAGE, David John is a Director of the company. Secretary ADEY, Frank Colin has been resigned. Secretary PAGE, David John has been resigned. Director ADEY, Frank Colin has been resigned. Director WALTON, Eric Ronald has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
PAGE, Carole Ann
Appointed Date: 03 July 2007

Director
HOUGHTON, Angela Jane
Appointed Date: 22 December 2010
49 years old

Director
PAGE, Adam John
Appointed Date: 22 December 2010
45 years old

Director
PAGE, Carole Ann
Appointed Date: 22 December 2010
82 years old

Director
PAGE, David John

85 years old

Resigned Directors

Secretary
ADEY, Frank Colin
Resigned: 31 May 1991

Secretary
PAGE, David John
Resigned: 03 July 2007
Appointed Date: 31 May 1991

Director
ADEY, Frank Colin
Resigned: 31 May 1991
96 years old

Director
WALTON, Eric Ronald
Resigned: 03 July 2007
87 years old

Persons With Significant Control

Mr David John Page
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

W.P.A. FURNACES & ENGINEERING PROJECTS LIMITED Events

21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500

05 Jan 2016
Total exemption small company accounts made up to 31 May 2015
20 Apr 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500

...
... and 75 more events
31 Mar 1988
Return made up to 21/03/88; full list of members

10 Mar 1987
Accounts for a small company made up to 31 May 1986

10 Mar 1987
Annual return made up to 27/02/87

30 Apr 1986
Accounts for a small company made up to 31 May 1985

30 Apr 1986
Annual return made up to 08/04/86

W.P.A. FURNACES & ENGINEERING PROJECTS LIMITED Charges

4 October 1979
Mortgage
Delivered: 9 October 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H land & premises situate and being plot fronting monmer…