Background WavePink WaveYellow Wave

WPL (WGC) LIMITED (10188341)

WPL (WGC) LIMITED (10188341) is an active UK company. incorporated on 19 May 2016. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in construction of domestic buildings. WPL (WGC) LIMITED has been registered for 9 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
10188341
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
8 Parkway, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPL (WGC) LIMITED

WPL (WGC) LIMITED is an active company incorporated on 19 May 2016 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WPL (WGC) LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10188341

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

Lake View Leggatts Park, Great North Road Potters Bar EN6 1NZ England
From: 19 October 2016To: 4 April 2017
4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX United Kingdom
From: 19 May 2016To: 19 October 2016
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Loan Secured
Sept 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Director Left
Feb 22
Director Left
Oct 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARTON, Gary James

Active
Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 19 May 2016

WILSON, Charlie Jack

Active
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 27 May 2016

WILSON, Paul John

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 19 May 2016

WILSON-MYNETT, Ami Jayne

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Secretary
Appointed 19 May 2016
Resigned 23 Dec 2021

CAREY, Anthony John

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born March 1972
Director
Appointed 19 May 2016
Resigned 18 Oct 2023

WILSON-MYNETT, Ami Jayne

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born June 1987
Director
Appointed 19 May 2016
Resigned 23 Dec 2021

Persons with significant control

1

Parkway, Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Full
7 August 2018
AAMDAAMD
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Incorporation Company
19 May 2016
NEWINCIncorporation