UKBizDB.co.uk

EAST AND WEST AID

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

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).

Company Information

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:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Unit 2 Moor Street South, Blakenhall, Wolverhampton, WV2 3JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Moor Street South, Blakenhall, Wolverhampton, England, WV2 3JN

Secretary01 March 2012Active
88 Napier Road, Napier Road, Wolverhampton, England, WV2 3DX

Director26 July 2014Active
54, Regent Road, Penn, Wolverhampton, United Kingdom, WV4 4EL

Director09 June 2017Active
Unit 2, Moor Street South, Blakenhall, Wolverhampton, WV2 3JN

Director21 November 2016Active
Unit 2, Moor Street, Moor Street South Blakenhall, Wolverhampton, England, WV2 3JN

Director07 March 2013Active
4 Legge Street, Parkfields, Wolverhampton, WV2 2DH

Secretary27 November 2006Active
21 Southfield Grove, Merry Hill, Wolverhampton, WV3 8DP

Secretary25 April 2005Active
121 Trysull Road, Merry Hill, Wolverhampton, WV3 7JG

Secretary03 March 2003Active
119, Trysull Road, Wolverhampton, WV3 7JG

Secretary22 August 2008Active
Unit 16, Sunbeam Street, Off Upper Villiers Street, Wolverhampton, WV2 4PF

Director24 March 2010Active
88, Napier Road, Blakenhall, Wolverhampton, WV2 4PF

Director03 March 2003Active
28, Windmill Street, Wednesbury, England, WS10 9EX

Director24 December 2013Active
21 Southfield Grove, Merry Hill, Wolverhampton, WV3 8DP

Director25 May 2004Active
54 Regent Road, Penn, Wolverhampton, WV4 4EL

Director03 March 2003Active
119, Trysull Road, Wolverhampton, WV3 7JG

Director22 August 2008Active
69, Knox Road, Blakenhall, Wolverhampton, WV2 3EG

Director26 June 2008Active
Unit 16, Sunbeam Street, Wolverhampton, WV2 4PF

Director23 November 2010Active
28 Marston Road, Wolverhampton, WV2 4NL

Director03 March 2003Active
5 Offas Drive, Perton, Wolverhampton, WV6 7NG

Director17 February 2004Active
7 Leybourne Crescent, Wolverhampton, WV9 5QL

Director04 July 2005Active
12 Strode Road, Wolverhampton, WV2 3ER

Director16 August 2007Active
22 Shayler Grove, Thompson Avenue Parkfields, Wolverhampton, WV2 3PA

Director03 March 2003Active
459 Dudley Road, Blakenhall, Wolverhampton, WV2 3AF

Director03 March 2003Active
Unit 16, Sunbeam Street, Wolverhampton, England, WV2 4NQ

Director03 November 2010Active
265 Willenhall Road, Wolverhampton, WV1 2HY

Director25 April 2007Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-05-12Resolution

Resolution.

Download
2017-04-27Change of constitution

Statement of companys objects.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Officers

Appoint person director company with name date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type total exemption full.

Download
2015-08-05Annual return

Annual return company with made up date no member list.

Download
2014-10-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.