Wds Midlands Limited

General information

Name:

Wds Midlands Ltd

Office Address:

2 Cheapside DE1 1BR Derby

Number: 04722560

Incorporation date: 2003-04-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Derby under the ID 04722560. This firm was established in the year 2003. The main office of this firm is located at 2 Cheapside . The post code is DE1 1BR. This firm started under the business name Walrus Digital Systems, but for the last sixteen years has operated under the business name Wds Midlands Limited. The enterprise's SIC and NACE codes are 33190 which means Repair of other equipment. 2023-03-31 is the last time when the accounts were filed.

In order to satisfy its customers, the business is constantly improved by a body of two directors who are Richard G. and Rachel P.. Their joint efforts have been of utmost importance to this business for eleven years.

Rachel P. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Wds Midlands Limited 2008-05-19
  • Walrus Digital Systems Limited 2003-04-03

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 15 October 2013

Latest update: 30 December 2023

Rachel P.

Role: Director

Appointed: 08 April 2003

Latest update: 30 December 2023

People with significant control

Rachel P.
Notified on 1 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 October 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 8 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 8 November 2012
Annual Accounts 3 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

The Bartonfields Centre Barton Blount Church Broughton

Post code:

DE65 5AP

HQ address,
2013

Address:

The Bartonfields Centre Barton Blount Church Broughton

Post code:

DE65 5AP

HQ address,
2014

Address:

The Bartonfields Centre Barton Blount Church Broughton

Post code:

DE65 5AP

HQ address,
2015

Address:

The Bartonfields Centre Barton Blount Church Broughton

Post code:

DE65 5AP

HQ address,
2016

Address:

The Bartonfields Centre Barton Blount Church Broughton

Post code:

DE65 5AP

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
21
Company Age

Closest Companies - by postcode