This company is commonly known as Bartlams Limited. The company was founded 26 years ago and was given the registration number 03527939. The firm's registered office is in WOLVERHAMPTON. You can find them at House On The Green High Street, Wombourne, Wolverhampton, . This company's SIC code is 68310 - Real estate agencies.
Name | : | BARTLAMS LIMITED |
---|---|---|
Company Number | : | 03527939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | House On The Green High Street, Wombourne, Wolverhampton, England, WV5 9DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
House On The Green, High Street, Wombourne, Wolverhampton, England, WV5 9DP | Director | 14 April 2022 | Active |
House On The Green, High Street, Wombourne, Wolverhampton, England, WV5 9DP | Director | 14 April 2022 | Active |
Court House Patshull Road, Pattingham, Wolverhampton, WV6 7BG | Secretary | 02 July 1999 | Active |
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE | Corporate Nominee Secretary | 16 March 1998 | Active |
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD | Nominee Director | 16 March 1998 | Active |
Court House Patshull Road, Pattingham, Wolverhampton, WV6 7BG | Director | 02 July 1999 | Active |
House On The Green, High Street, Wombourne, Wolverhampton, United Kingdom, WV5 9DP | Director | 02 July 1999 | Active |
36 Wergs Road, Tettenhall, Wolverhampton, WV6 8TD | Director | 19 November 2007 | Active |
Mr Gareth John Williams | ||
Notified on | : | 14 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | House On The Green, High Street, Wolverhampton, England, WV5 9DP |
Nature of control | : |
|
Mr Nicholas Macintyre Rorison | ||
Notified on | : | 14 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | House On The Green, High Street, Wolverhampton, England, WV5 9DP |
Nature of control | : |
|
Mr Timothy Richard Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | House On The Green, High Street, Wolverhampton, England, WV5 9DP |
Nature of control | : |
|
Mr Nicholas Paul Brevitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | Limes Court, Limes Court, 1a Upper Green, Wolverhampton, WV6 8QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Change account reference date company current extended. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Capital | Capital return purchase own shares. | Download |
2022-01-14 | Capital | Capital cancellation shares. | Download |
2022-01-07 | Capital | Capital return purchase own shares. | Download |
2021-12-10 | Capital | Capital cancellation shares. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2020-10-27 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.