UKBizDB.co.uk

02018206 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 02018206 Limited. The company was founded 38 years ago and was given the registration number 02018206. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, . This company's SIC code is 2873 - Manufacture of wire products.

Company Information

Name:02018206 LIMITED
Company Number:02018206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 May 1986
Jurisdiction:England - Wales
Industry Codes:
  • 2873 - Manufacture of wire products
  • 2875 - Manufacture other fabricated metal products

Office Address & Contact

Registered Address:Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Malt House, Manor Yard, Blithbury Road, Hamstall Ridware, WS15 3RS

Secretary28 September 2000Active
Dundon House, School Lane, Little Minster, Minster Lovell, OX29 0RS

Director17 January 2001Active
Stokes Leaden Roding, Dunmow, CM6 1QJ

Secretary01 November 1997Active
8 Kendal Close, Wolverhampton, WV6 9LD

Secretary14 January 1999Active
Abbotsleigh Main Street, Leire, Lutterworth, LE17 5EU

Secretary19 September 1991Active
23 Quakers Road, Downend, Bristol, BS16 6JE

Secretary21 April 1999Active
25 Tennyson Avenue, Sutton Coldfield, B74 4YG

Secretary04 October 1993Active
83 Berry Hill, Hednesford, Cannock, WS12 5UJ

Secretary-Active
Escola Main Road, Peopleton, Pershore, WR10 2EA

Director21 April 1999Active
Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, CM3 4RY

Director12 July 1993Active
1b Port Street, Evesham, WR11 3LA

Director12 July 1993Active
15 Harcourt Drive, Newport, TF10 7SA

Director29 August 1995Active
Meon House, Stratford Road Mickleton, Chipping Campden, GL55 6SU

Director12 July 1993Active
The Forge Park Lane, Bromley Wood, Abbots Bromley, WS15 3LY

Director-Active
Danesmoor Cross Road, Albrighton, Wolverhampton, WV7 3QT

Director23 November 1995Active
16 Wildacres, Woolaston, Stourbridge, DY8 3PH

Director20 October 1998Active
24 Rowan Road, Shoal Hill, Cannock, WS11 1JJ

Director16 August 1993Active
33 The Drive, Powick, Worcester, WR2 4SA

Director-Active
Holcombe House Enberton, Olney, MK46 4AJ

Director-Active
Columbia House The Rank, Gnosall, Stafford, ST20 0BU

Director23 November 1995Active
Pippin House 7 Old Track, Limpley Stoke, Bath, BA2 7GY

Director21 April 1999Active
185 Longdon Road, Knowle, Solihull, B93 9HY

Director-Active
25 Tennyson Avenue, Sutton Coldfield, B74 4YG

Director01 January 1994Active
173 Newmarket Road, Norwich, NR4 6AP

Director22 February 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2015-04-24Restoration

Restoration order of court.

Download
2015-04-24Change of name

Certificate change of name company.

Download
2011-10-27Gazette

Gazette dissolved liquidation.

Download
2011-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-07-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2011-03-18Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2011-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-03-18Resolution

Resolution.

Download
2011-03-09Address

Change registered office address company with date old address.

Download
2011-02-08Mortgage

Legacy.

Download
2010-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2010-07-06Officers

Change person director company with change date.

Download
2010-05-04Accounts

Accounts with accounts type small.

Download
2010-01-28Address

Change registered office address company with date old address.

Download
2009-11-04Accounts

Accounts with accounts type small.

Download
2009-07-27Annual return

Legacy.

Download
2008-07-07Annual return

Legacy.

Download
2008-06-02Accounts

Accounts with accounts type small.

Download
2007-07-24Annual return

Legacy.

Download
2007-06-08Accounts

Accounts with accounts type medium.

Download
2006-07-06Annual return

Legacy.

Download
2006-06-03Accounts

Accounts with accounts type full.

Download
2005-07-11Annual return

Legacy.

Download
2005-06-10Accounts

Accounts with accounts type medium.

Download
2005-01-18Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.