This company is commonly known as Sandwell Midco 1 Limited. The company was founded 4 years ago and was given the registration number 12092825. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SANDWELL MIDCO 1 LIMITED |
---|---|---|
Company Number | : | 12092825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH | Director | 09 July 2019 | Active |
Nhs Black Country Integrated Care Board, Civic Centre, Wolverhampton, United Kingdom, WV1 1SH | Director | 20 June 2022 | Active |
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 09 July 2019 | Active |
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 09 July 2019 | Active |
Suite 201, Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG | Director | 19 February 2024 | Active |
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD | Director | 07 November 2023 | Active |
Chp, Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, England, B2 5BG | Director | 09 July 2019 | Active |
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 09 July 2019 | Active |
Sandwell Estates Partnership Limited | ||
Notified on | : | 09 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-15 | Capital | Capital allotment shares. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.