Walsall
West Midlands
WS3 3NJ
Director Name | Mr Brian William Trubshaw |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Stafford Road Bloxwich Walsall WS3 3NJ |
Registered Address | Unit 5 Swan Walk Wythenshawe Manchester M22 5RQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
28 July 2020 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
17 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 August 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
14 August 2019 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
14 August 2019 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
17 May 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Notification of Maureen Anne Nicholson as a person with significant control on 6 April 2016 (4 pages) |
1 August 2017 | Notification of Maureen Anne Nicholson as a person with significant control on 1 August 2017 (4 pages) |
1 August 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|