This company is commonly known as R.w. Gerrish Limited. The company was founded 62 years ago and was given the registration number 00707950. The firm's registered office is in WOLVERHAMPTON. You can find them at 33 The Wold, Claverley, Wolverhampton, West Midlands. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | R.W. GERRISH LIMITED |
---|---|---|
Company Number | : | 00707950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1961 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 The Wold, Claverley, Wolverhampton, West Midlands, WV5 7BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 The Wold, Claverley, Wolverhampton, England, WV5 7BD | Secretary | 16 October 2015 | Active |
33 The Wold, Claverley, Wolverhampton, England, WV5 7BD | Director | 19 March 2019 | Active |
33 The Wold, Claverley, Wolverhampton, WV5 7BD | Director | - | Active |
Dawley House 11 Summerfield Avenue, Kingswinford, DY6 9AU | Secretary | - | Active |
Dawley House 11 Summerfield Avenue, Kingswinford, DY6 9AU | Director | - | Active |
Mrs Diane Gerrish | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 The Wold, Claverley, Wolverhampton, England, WV5 7BD |
Nature of control | : |
|
Mr Kevin Royston Gerrish | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 The Wold, Claverley, Wolverhampton, England, WV5 7BD |
Nature of control | : |
|
Mr Kevin Royston Gerrish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 The Wold, Claverley, Wolverhampton, England, WV5 7BD |
Nature of control | : |
|
Mrs Jane Helen Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jabularni, 70 Kittiwake Drive, Kidderminster, United Kingdom, DY11 7WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Capital | Capital return purchase own shares. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-15 | Capital | Capital cancellation shares. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.