Wbp Visual Solutions Ltd

General information

Name:

Wbp Visual Solutions Limited

Office Address:

Suite I Business Development Centre Stafford Park 4 TF3 3BA Telford

Number: 00836825

Incorporation date: 1965-02-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wbp Visual Solutions Ltd can be reached at Suite I Business Development Centre, Stafford Park 4 in Telford. The firm zip code is TF3 3BA. Wbp Visual Solutions has been present in this business since the company was registered on Fri, 5th Feb 1965. The firm registration number is 00836825. The business name of this business got changed in the year 2004 to Wbp Visual Solutions Ltd. The firm previous registered name was W. Business Presentations. This enterprise's SIC and NACE codes are 18129 which stands for Printing n.e.c.. 31st July 2022 is the last time when account status updates were filed.

1 transaction have been registered in 2013 with a sum total of £838.

Gary B. is the following enterprise's individual managing director, who was assigned to lead the company in 2009. Since Fri, 23rd Jul 2010 Pamela M., had been fulfilling assigned duties for the firm up until the resignation on Fri, 23rd Jul 2010. What is more another director, namely Ishack R. resigned fifteen years ago. To provide support to the directors, this specific firm has been utilizing the skills of Pamela M. as a secretary since July 2010.

  • Previous company's names
  • Wbp Visual Solutions Ltd 2004-01-12
  • W. Business Presentations Limited 1965-02-05

Financial data based on annual reports

Company staff

Pamela M.

Role: Secretary

Appointed: 23 July 2010

Latest update: 9 January 2024

Gary B.

Role: Director

Appointed: 19 January 2009

Latest update: 9 January 2024

People with significant control

Executives who control the firm include: Gary B. owns 1/2 or less of company shares. Pamela M. owns 1/2 or less of company shares.

Gary B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Pamela M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 31st July 2016 (AA)
filed on: 12th, December 2016
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 1 £ 838.20
2013-11-07 3001821081 £ 838.20

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
59
Company Age

Closest Companies - by postcode