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..
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 | : |
|
Registered Address | : | Arbor House, Broadway North, Walsall, England, WS1 2AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alston House, 18 High Street, Pattingham, WV6 7BQ | Director | 20 October 2005 | Active |
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG | Director | 14 March 2013 | Active |
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG | Director | 04 December 2014 | Active |
31 Lumley Road, Walsall, WS1 2LH | Secretary | 15 October 2004 | Active |
Holly Cottage, Cumberledge Hill, Cannock Wood, WS15 4SG | Secretary | 06 September 2007 | Active |
Arden House Grafton Lane, Ardens Grafton, Alcester, B49 6DP | Secretary | 18 September 1999 | Active |
Premier Business Park, Long Street, Walsall, WS2 9QE | Secretary | 18 September 1992 | Active |
119 Green Lane, Castle Bromwich, Birmingham, B36 0BA | Secretary | 08 March 2007 | Active |
31 Lumley Road, Walsall, WS1 2LH | Director | 16 September 2004 | Active |
1 Primley Close, Walsall, WS2 9UB | Director | 22 December 1992 | Active |
187, Barns Lane, Walsall, WS4 1HN | Director | 18 September 2009 | Active |
Holly Cottage, Cumberledge Hill, Cannock Wood, WS15 4SG | Director | 12 May 2004 | Active |
Arbor House, Broadway North, Walsall, England, WS1 2AH | Director | 10 December 2015 | Active |
19, Lightwoods Hill, Bearwood, Birmingham, B67 5DY | Director | 09 September 2008 | Active |
95 Bescot Crescent, Walsall, WS1 4DJ | Director | 09 September 2008 | Active |
2 Newton Wonder Court, Main Street, Kings Newton, Melbourne, DE73 8HE | Director | 22 December 1992 | Active |
Arden House Grafton Lane, Ardens Grafton, Alcester, B49 6DP | Director | 18 January 1997 | Active |
Lonsdale, 98 Beacon Street, Lichfield, WS13 7AR | Director | 22 December 1992 | Active |
12 Sweetbriar Lane, Willenhall, WV12 4EP | Director | 06 September 2007 | Active |
Kilmidykd House, Kilmidykd Drive, Grange Over Sands, LA11 7AH | Director | 22 December 1992 | Active |
39 Thistle Down Close, Sutton Coldfield, B74 3EE | Director | 22 December 1992 | Active |
55 Skip Lane, Walsall, WS5 3LW | Director | 20 June 1995 | Active |
27 Scott Road, Walsall, WS5 3JN | Director | 20 June 1995 | Active |
B F Lowe Premier Business Park, Long Street, Walsall, WS2 9XP | Director | 18 September 1992 | Active |
39 Greaves Avenue, Walsall, WS5 3QG | Director | 18 September 1999 | Active |
17 Shrubbery Close, Walsall, WS1 2BW | Director | 18 January 2007 | Active |
229 Broadway North, Walsall, WS1 2PY | Director | 07 June 2006 | Active |
40 Moorside Gardens, Reedswood, Walsall, WS2 8SY | Director | 10 December 1997 | Active |
78e Wednesbury Road, Walsall, WS1 4JH | Director | 22 December 1992 | Active |
3 Lakeside, Little Aston, Sutton Coldfield, B74 3BJ | Director | 18 September 1999 | Active |
A Tonkins Premier Business Park, Long Street, Walsall, WS2 9QG | Director | 18 September 1992 | Active |
67 Brook Road, Wombourne, Wolverhampton, WV5 0EQ | Director | 12 May 2004 | Active |
15 Lythwood Drive, Brierley Hill, DY5 3QW | Director | 10 December 1997 | Active |
Chamber Of Commerce House, Ward Street, Walsall, WS1 2AG | Director | 09 December 2010 | Active |
119 Green Lane, Castle Bromwich, Birmingham, B36 0BA | Director | 06 November 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.