Company NameWHPS Mechanical Ltd
DirectorVitalijs Nikiforovs
Company StatusActive
Company Number07550886
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Vitalijs Nikiforovs
Date of BirthMarch 1978 (Born 46 years ago)
NationalityLatvian
StatusCurrent
Appointed03 March 2011(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address98 Hamilton Road
Feltham
Middlesex
TW13 4PX

Contact

Websitewww.whpsmechanical.co.uk
Telephone020 79530329
Telephone regionLondon

Location

Registered AddressFlat 58 25 Powerhouse Lane
Hayes
UB3 1FB

Financials

Year2013
Net Worth£3,413
Cash£1,108
Current Liabilities£6,379

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 December 2019Confirmation statement made on 30 December 2019 with updates (3 pages)
1 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Registered office address changed from Unit 2 Westway House Transport Avenue Brentford TW8 9BF to Unit 2 Westway House Transport Avenue Brentford Middlesex TW8 9HF on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Unit 2 Westway House Transport Avenue Brentford TW8 9BF to Unit 2 Westway House Transport Avenue Brentford Middlesex TW8 9HF on 13 June 2016 (1 page)
11 March 2016Director's details changed for Mr Vitalijs Nikiforovs on 1 March 2016 (2 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Director's details changed for Mr Vitalijs Nikiforovs on 1 March 2016 (2 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Registered office address changed from 8 Lower Boston Road Hanwell London W7 2NR on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 8 Lower Boston Road Hanwell London W7 2NR on 19 June 2014 (1 page)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)