UKBizDB.co.uk

NORTH WALSALL LIMITED

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

This company is commonly known as North Walsall Limited. The company was founded 22 years ago and was given the registration number 04360371. The firm's registered office is in CANNOCK. You can find them at 22 Hussey Road, Norton Canes, Cannock, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:NORTH WALSALL LIMITED
Company Number:04360371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:22 Hussey Road, Norton Canes, Cannock, England, WS11 9TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196-198 Bloxwich Road, North Walsall, WS2 7BQ

Secretary26 July 2002Active
196-198 Bloxwich Road, North Walsall, England, WS2 7BQ

Director06 June 2018Active
196-198 Bloxwich Road, North Walsall, WS2 7BQ

Director26 July 2002Active
Central House, 582-586 Kingsbury Road, Birmingham, B24 9ND

Corporate Secretary25 January 2002Active
Central House, 582-586 Kingsbury Road, Birmingham, West Midlands, B24 9ND

Corporate Director25 January 2002Active

People with Significant Control

Mr Mark Thomas Davis
Notified on:25 January 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:22, Hussey Road, Cannock, England, WS11 9TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:196-198 Bloxwich Road, North Walsall, England, WS2 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marc Thomas Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:196-198 Bloxwich Road, North Walsall, England, WS2 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

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

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Address

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

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Address

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

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.