This company is commonly known as 182 Queenstown Road Limited. The company was founded 16 years ago and was given the registration number 06563525. The firm's registered office is in WALSALL. You can find them at Arbor House, Broadway North, Walsall, West Midlands. This company's SIC code is 98000 - Residents property management.
Name | : | 182 QUEENSTOWN ROAD LIMITED |
---|---|---|
Company Number | : | 06563525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arbor House, Broadway North, Walsall, WS1 2AN | Secretary | 11 April 2008 | Active |
3rd Floor, International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA | Director | 11 April 2008 | Active |
3rd Floor, International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA | Director | 09 March 2012 | Active |
3rd Floor, International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA | Director | 26 December 2010 | Active |
Arbor House, Broadway North, Walsall, WS1 2AN | Director | 11 April 2008 | Active |
Arbor House, Broadway North, Walsall, WS1 2AN | Director | 11 April 2008 | Active |
Arbor House, Broadway North, Walsall, WS1 2AN | Director | 26 January 2012 | Active |
Arbor House, Broadway North, Walsall, WS1 2AN | Director | 16 May 2011 | Active |
Richard Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN |
Nature of control | : |
|
Ian Jarvis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN |
Nature of control | : |
|
Mrs Anna Rose Heywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2022-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Officers | Change person secretary company with change date. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Officers | Termination director company with name termination date. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Officers | Termination director company. | Download |
2015-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.