WBM OFFICE SUPPLIES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1DN

Company number 00815460
Status Active
Incorporation Date 12 August 1964
Company Type Private Limited Company
Address TRIMBLE HOUSE, 9 BOLD STREET, WARRINGTON, UNITED KINGDOM, WA1 1DN
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of WBM OFFICE SUPPLIES LIMITED are www.wbmofficesupplies.co.uk, and www.wbm-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Wbm Office Supplies Limited is a Private Limited Company. The company registration number is 00815460. Wbm Office Supplies Limited has been working since 12 August 1964. The present status of the company is Active. The registered address of Wbm Office Supplies Limited is Trimble House 9 Bold Street Warrington United Kingdom Wa1 1dn. The company`s financial liabilities are £51.42k. It is £-6.98k against last year. The cash in hand is £8.84k. It is £2.87k against last year. And the total assets are £10.4k, which is £4.43k against last year. MARSH, Pamela is a Secretary of the company. MARSH, Pamela is a Director of the company. MARSH, Richard James is a Director of the company. MARSH, Simon Peter is a Director of the company. Director MARSH, James has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


wbm office supplies Key Finiance

LIABILITIES £51.42k
-12%
CASH £8.84k
+48%
TOTAL ASSETS £10.4k
+74%
All Financial Figures

Current Directors

Secretary

Director
MARSH, Pamela
Appointed Date: 01 September 1993
79 years old

Director
MARSH, Richard James
Appointed Date: 01 November 2000
53 years old

Director
MARSH, Simon Peter
Appointed Date: 11 May 1995
58 years old

Resigned Directors

Director
MARSH, James
Resigned: 24 October 2010
82 years old

Persons With Significant Control

Mrs Pamela Marsh
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - 75% or more

WBM OFFICE SUPPLIES LIMITED Events

14 Mar 2017
Compulsory strike-off action has been discontinued
13 Mar 2017
Total exemption small company accounts made up to 31 December 2015
28 Feb 2017
First Gazette notice for compulsory strike-off
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 29 December 2015
31 Aug 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 97 more events
24 Sep 1987
Accounts for a small company made up to 31 October 1986

24 Sep 1987
Return made up to 28/08/87; full list of members

24 Sep 1986
Accounts for a small company made up to 31 October 1985

24 Sep 1986
Return made up to 25/08/86; full list of members

12 Aug 1964
Incorporation

WBM OFFICE SUPPLIES LIMITED Charges

15 March 1993
Legal mortgage
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 priestley street, warrington, cheshire t/nos…
3 August 1988
Legal mortgage
Delivered: 12 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 winwick street, warrington cheshire t/n ch 272202 and…
1 February 1985
Debenture
Delivered: 21 February 1985
Status: Satisfied on 8 January 2010
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties and…