UKBizDB.co.uk

CALDMORE VILLAGE FESTIVAL

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

This company is commonly known as Caldmore Village Festival. The company was founded 13 years ago and was given the registration number 07490558. The firm's registered office is in WALSALL. You can find them at 12 Carless Street, , Walsall, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CALDMORE VILLAGE FESTIVAL
Company Number:07490558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:12 Carless Street, Walsall, England, WS1 3RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Gorway Lcose, Walsall, WS1 1TP

Director12 January 2011Active
12, Carless Street, Walsall, England, WS1 3RH

Director23 October 2023Active
12, Carless Street, Walsall, England, WS1 3RH

Director31 July 2017Active
55, Follyhouse Lane, Walsall, England, WS1 3EL

Director19 November 2020Active
12, Carless Street, Walsall, England, WS1 3RH

Director28 November 2022Active
12, Carless Street, Walsall, England, WS1 3RH

Director31 July 2017Active
12, Carless Street, Walsall, England, WS1 3RH

Director23 October 2023Active
Bath St Centre, Bath Street, Walsall, WS1 3DB

Secretary12 January 2011Active
130, Caldmore Road, Walsall, United Kingdom, WS1 3RF

Director01 November 2012Active
Bath Street Centre, Caretaker's Flat, Bath Street Centre, Walsall, England, WS1 3DB

Director01 May 2014Active
36b, Oaklands Road, Wolverhampton, WV3 0DS

Director12 January 2011Active
130, Caldmore Road, Walsall, WS1 3RF

Director12 January 2011Active
130, Caldmore Road, Walsall, United Kingdom, WS1 3RF

Director01 November 2012Active
12, Carless Street, Walsall, England, WS1 3RH

Director24 October 2019Active
67, Dale Street, Palfrey, Walsall, England, WS1 4AN

Director01 May 2014Active
12, Carless Street, Walsall, England, WS1 3RH

Director24 October 2019Active
19, Willow Avenue, Edgbaston, Birmingham, B17 8HP

Director12 January 2011Active
12, Carless Street, Walsall, England, WS1 3RH

Director31 July 2017Active
Bath St Centre, Bath Street, Walsall, WS1 3DB

Director12 January 2011Active
12, Carless Street, Walsall, England, WS1 3RH

Director01 June 2017Active
81, Wednesbury Road, Walsall, WS1 4JL

Director12 January 2011Active
105, Sandwell Street, Walsall, England, WS1 3EG

Director07 November 2013Active
9, Arundel Street, Caldmore, Walsall, England, WS1 4BY

Director01 May 2014Active
12, Carless Street, Walsall, England, WS1 3RH

Director15 November 2018Active
12, Carless Street, Walsall, England, WS1 3RH

Director31 July 2017Active
9, Arundel Street, Walsall, WS1 4BX

Director12 January 2011Active

People with Significant Control

Miss Denise Perry
Notified on:01 January 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:12, Carless Street, Walsall, England, WS1 3RH
Nature of control:
  • Significant influence or control

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
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.