This company is commonly known as East And West Aid. The company was founded 21 years ago and was given the registration number 04683795. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 2 Moor Street South, Blakenhall, Wolverhampton, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | EAST AND WEST AID |
---|---|---|
Company Number | : | 04683795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Moor Street South, Blakenhall, Wolverhampton, WV2 3JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Moor Street South, Blakenhall, Wolverhampton, England, WV2 3JN | Secretary | 01 March 2012 | Active |
88 Napier Road, Napier Road, Wolverhampton, England, WV2 3DX | Director | 26 July 2014 | Active |
54, Regent Road, Penn, Wolverhampton, United Kingdom, WV4 4EL | Director | 09 June 2017 | Active |
Unit 2, Moor Street South, Blakenhall, Wolverhampton, WV2 3JN | Director | 21 November 2016 | Active |
Unit 2, Moor Street, Moor Street South Blakenhall, Wolverhampton, England, WV2 3JN | Director | 07 March 2013 | Active |
4 Legge Street, Parkfields, Wolverhampton, WV2 2DH | Secretary | 27 November 2006 | Active |
21 Southfield Grove, Merry Hill, Wolverhampton, WV3 8DP | Secretary | 25 April 2005 | Active |
121 Trysull Road, Merry Hill, Wolverhampton, WV3 7JG | Secretary | 03 March 2003 | Active |
119, Trysull Road, Wolverhampton, WV3 7JG | Secretary | 22 August 2008 | Active |
Unit 16, Sunbeam Street, Off Upper Villiers Street, Wolverhampton, WV2 4PF | Director | 24 March 2010 | Active |
88, Napier Road, Blakenhall, Wolverhampton, WV2 4PF | Director | 03 March 2003 | Active |
28, Windmill Street, Wednesbury, England, WS10 9EX | Director | 24 December 2013 | Active |
21 Southfield Grove, Merry Hill, Wolverhampton, WV3 8DP | Director | 25 May 2004 | Active |
54 Regent Road, Penn, Wolverhampton, WV4 4EL | Director | 03 March 2003 | Active |
119, Trysull Road, Wolverhampton, WV3 7JG | Director | 22 August 2008 | Active |
69, Knox Road, Blakenhall, Wolverhampton, WV2 3EG | Director | 26 June 2008 | Active |
Unit 16, Sunbeam Street, Wolverhampton, WV2 4PF | Director | 23 November 2010 | Active |
28 Marston Road, Wolverhampton, WV2 4NL | Director | 03 March 2003 | Active |
5 Offas Drive, Perton, Wolverhampton, WV6 7NG | Director | 17 February 2004 | Active |
7 Leybourne Crescent, Wolverhampton, WV9 5QL | Director | 04 July 2005 | Active |
12 Strode Road, Wolverhampton, WV2 3ER | Director | 16 August 2007 | Active |
22 Shayler Grove, Thompson Avenue Parkfields, Wolverhampton, WV2 3PA | Director | 03 March 2003 | Active |
459 Dudley Road, Blakenhall, Wolverhampton, WV2 3AF | Director | 03 March 2003 | Active |
Unit 16, Sunbeam Street, Wolverhampton, England, WV2 4NQ | Director | 03 November 2010 | Active |
265 Willenhall Road, Wolverhampton, WV1 2HY | Director | 25 April 2007 | Active |
Mr Harbans Singh Lal | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | Unit 2, Moor Street South, Wolverhampton, WV2 3JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Resolution | Resolution. | Download |
2017-04-27 | Change of constitution | Statement of companys objects. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Officers | Appoint person director company with name date. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-05 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.