ABOUT WPDM LTD
Our company is based on the belief that our customers’ needs are of the utmost importance. Our entire team is committed to meeting those needs and as a result, a high percentage of our business is from repeat customers and referrals.
We have implemented a large number of SourceOne solutions in the UK, and we are recognised for competency in the design, deployment and management of IT solutions.
You benefit from a proven approach with practical advice on IT and network infrastructure solutions, that both maximise investment whilst reducing operating costs and increasing operational efficiency and productivity.
WPDM Ltd, 183a Watling Street, Towcester, Northants NN12 6BX
Tel: 0845 835 8822 • Mob: 07793 270 826 • Email: info@wpdm.co.uk
KEY FINANCE
Year
2017
Assets
£324.63k
▲ £67.44k (26.22 %)
Cash
£3.06k
▼ £-14.47k (-82.52 %)
Liabilities
£31.5k
▼ £-162.72k (-83.78 %)
Net Worth
£293.13k
▲ £230.16k (365.54 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Milton Keynes
- Company name
- WPDM LTD
- Company number
- 03721886
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Feb 1999
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.wpdm.co.uk
- Phones
-
08458 358 822
07793 270 826
- Registered Address
- THE STABLE YARD VICARAGE ROAD,
STONY STRATFORD,
MILTON KEYNES,
BUCKINGHAMSHIRE,
ENGLAND,
MK11 1BN
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
LAST EVENTS
- 14 Mar 2017
- Confirmation statement made on 25 February 2017 with updates
- 13 Mar 2017
- Director's details changed for Mrs Harjinder Prior on 6 July 2015
- 13 Mar 2017
- Director's details changed for Alec Robert Wagner on 25 February 2017
CHARGES
-
19 March 2010
- Status
- Outstanding
- Delivered
- 25 March 2010
-
Persons entitled
- Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
- Description
- Fixed and floating charges over the undertaking and all…
-
10 September 2009
- Status
- Outstanding
- Delivered
- 17 September 2009
-
Persons entitled
- Hitachi Capital Invoice Finance LTD
- Description
- All book debts together with the benefit of all rights…
See Also
Last update 2018
WPDM LTD DIRECTORS
Katie Melanie Wagner
Acting
- Appointed
- 26 February 1999
- Occupation
- Housewife
- Role
- Secretary
- Nationality
- British
- Address
- 4 Newbolt Close, Paulerspury, Towcester, Northamptonshire, United Kingdom, NN12 7NH
- Name
- WAGNER, Katie Melanie
Adam James Prior
Acting
- Appointed
- 29 September 2011
- Occupation
- Consultant
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
- Country Of Residence
- United Kingdom
- Name
- PRIOR, Adam James
Harjinder Prior
Acting
- Appointed
- 01 July 2014
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 19 Chichester Crescent, Newquay, Cornwall, England, TR7 2LD
- Country Of Residence
- England
- Name
- PRIOR, Harjinder
Alec Robert Wagner
Acting
PSC
- Appointed
- 26 February 1999
- Occupation
- It Consultant
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 18 Herbert Gardens, Towcester, Towcester, Northamptonshire, England, NN12 7BB
- Country Of Residence
- United Kingdom
- Name
- WAGNER, Alec Robert
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Katie Melanie Wagner
Acting
PSC
- Appointed
- 11 March 1999
- Occupation
- Housewife
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 4 Newbolt Close, Paulerspury, Towcester, Northamptonshire, United Kingdom, NN12 7NH
- Country Of Residence
- England
- Name
- WAGNER, Katie Melanie
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned
- Appointed
- 26 February 1999
- Resigned
- 26 February 1999
- Role
- Nominee Secretary
- Address
- Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
- Name
- CORPORATE ADMINISTRATION SECRETARIES LIMITED
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned
- Appointed
- 26 February 1999
- Resigned
- 26 February 1999
- Role
- Nominee Director
- Address
- Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
- Name
- CORPORATE ADMINISTRATION SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.