Warning: file_put_contents(c/9d8d24e1a678ffc695cc5980dcd420da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
David Whalley Limited, B76 0BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVID WHALLEY LIMITED

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

This company is commonly known as David Whalley Limited. The company was founded 26 years ago and was given the registration number 03410785. The firm's registered office is in SUTTON COLDFIELD. You can find them at The Cottage The Green, Lea Marston, Sutton Coldfield, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DAVID WHALLEY LIMITED
Company Number:03410785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:27 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Cottage The Green, Lea Marston, Sutton Coldfield, England, B76 0BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, The Green, Lea Marston, Sutton Coldfield, England, B76 0BP

Secretary16 November 2006Active
The Cottage, The Green, Lea Marston, Sutton Coldfield, England, B76 0BP

Director09 November 2006Active
27 Armada Close, Erdington, Birmingham, B23 7PB

Secretary29 July 1997Active
The Cottage, The Green, Lea Marston, Sutton Coldfield, B76 0BP

Secretary03 August 2000Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Corporate Nominee Secretary29 July 1997Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Nominee Director29 July 1997Active
244 Bradford Road, Castle Bromwich, Birmingham, B36 9AB

Director29 July 1997Active
The Cottage, The Green, Lea Marston, Sutton Coldfield, B76 0BP

Director03 August 2000Active

People with Significant Control

Mr David Ian Whalley
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:The Cottage, The Green, Sutton Coldfield, England, B76 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-30Dissolution

Dissolution application strike off company.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Change account reference date company previous shortened.

Download
2019-03-21Accounts

Change account reference date company previous shortened.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person secretary company with change date.

Download
2018-06-15Resolution

Resolution.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Address

Change registered office address company with date old address new address.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Accounts

Change account reference date company previous shortened.

Download
2017-03-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.