UKBizDB.co.uk

PREMIER BUSINESS PARK (WALSALL) LIMITED

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

This company is commonly known as Premier Business Park (walsall) Limited. The company was founded 31 years ago and was given the registration number 02748659. The firm's registered office is in WALSALL. You can find them at Arbor House, Broadway North, Walsall, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMIER BUSINESS PARK (WALSALL) LIMITED
Company Number:02748659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Arbor House, Broadway North, Walsall, England, WS1 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alston House, 18 High Street, Pattingham, WV6 7BQ

Director20 October 2005Active
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG

Director14 March 2013Active
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG

Director04 December 2014Active
31 Lumley Road, Walsall, WS1 2LH

Secretary15 October 2004Active
Holly Cottage, Cumberledge Hill, Cannock Wood, WS15 4SG

Secretary06 September 2007Active
Arden House Grafton Lane, Ardens Grafton, Alcester, B49 6DP

Secretary18 September 1999Active
Premier Business Park, Long Street, Walsall, WS2 9QE

Secretary18 September 1992Active
119 Green Lane, Castle Bromwich, Birmingham, B36 0BA

Secretary08 March 2007Active
31 Lumley Road, Walsall, WS1 2LH

Director16 September 2004Active
1 Primley Close, Walsall, WS2 9UB

Director22 December 1992Active
187, Barns Lane, Walsall, WS4 1HN

Director18 September 2009Active
Holly Cottage, Cumberledge Hill, Cannock Wood, WS15 4SG

Director12 May 2004Active
Arbor House, Broadway North, Walsall, England, WS1 2AH

Director10 December 2015Active
19, Lightwoods Hill, Bearwood, Birmingham, B67 5DY

Director09 September 2008Active
95 Bescot Crescent, Walsall, WS1 4DJ

Director09 September 2008Active
2 Newton Wonder Court, Main Street, Kings Newton, Melbourne, DE73 8HE

Director22 December 1992Active
Arden House Grafton Lane, Ardens Grafton, Alcester, B49 6DP

Director18 January 1997Active
Lonsdale, 98 Beacon Street, Lichfield, WS13 7AR

Director22 December 1992Active
12 Sweetbriar Lane, Willenhall, WV12 4EP

Director06 September 2007Active
Kilmidykd House, Kilmidykd Drive, Grange Over Sands, LA11 7AH

Director22 December 1992Active
39 Thistle Down Close, Sutton Coldfield, B74 3EE

Director22 December 1992Active
55 Skip Lane, Walsall, WS5 3LW

Director20 June 1995Active
27 Scott Road, Walsall, WS5 3JN

Director20 June 1995Active
B F Lowe Premier Business Park, Long Street, Walsall, WS2 9XP

Director18 September 1992Active
39 Greaves Avenue, Walsall, WS5 3QG

Director18 September 1999Active
17 Shrubbery Close, Walsall, WS1 2BW

Director18 January 2007Active
229 Broadway North, Walsall, WS1 2PY

Director07 June 2006Active
40 Moorside Gardens, Reedswood, Walsall, WS2 8SY

Director10 December 1997Active
78e Wednesbury Road, Walsall, WS1 4JH

Director22 December 1992Active
3 Lakeside, Little Aston, Sutton Coldfield, B74 3BJ

Director18 September 1999Active
A Tonkins Premier Business Park, Long Street, Walsall, WS2 9QG

Director18 September 1992Active
67 Brook Road, Wombourne, Wolverhampton, WV5 0EQ

Director12 May 2004Active
15 Lythwood Drive, Brierley Hill, DY5 3QW

Director10 December 1997Active
Chamber Of Commerce House, Ward Street, Walsall, WS1 2AG

Director09 December 2010Active
119 Green Lane, Castle Bromwich, Birmingham, B36 0BA

Director06 November 2007Active

People with Significant Control

Mr Patrick Henry Newland
Notified on:05 September 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Arbor House, Broadway North, Walsall, England, WS1 2AH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Address

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

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

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

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Accounts

Change account reference date company previous shortened.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Address

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

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.