This company is commonly known as Shropshire Newspapers Limited. The company was founded 111 years ago and was given the registration number 00123264. The firm's registered office is in WEST MIDLANDS. You can find them at Queen Street, Wolverhampton, West Midlands, . This company's SIC code is 58130 - Publishing of newspapers.
Name | : | SHROPSHIRE NEWSPAPERS LIMITED |
---|---|---|
Company Number | : | 00123264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1912 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queen Street, Wolverhampton, West Midlands, WV1 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom, WV1 3NH | Secretary | 29 September 2023 | Active |
8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom, WV1 3NH | Director | 29 September 2023 | Active |
8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom, WV1 3NH | Director | 09 November 2023 | Active |
8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom, WV1 3NH | Director | 29 September 2023 | Active |
Express & Star Ltd, 51 - 53 Queen Street, Wolverhampton, England, WV1 1ES | Secretary | 06 May 2016 | Active |
15 Brookside Close, Shifnal, TF11 8HN | Secretary | - | Active |
Queen Street, Wolverhampton, West Midlands, WV1 1ES | Secretary | 31 March 2009 | Active |
29 Springfield Lane, Fordhouses, Wolverhampton, WV10 6PU | Secretary | 14 April 2006 | Active |
51-53, Queen Street, Wolverhampton, WV1 1ES | Director | 24 March 2015 | Active |
58 Princes Gardens, Codsall, Wolverhampton, WV8 2DH | Director | 30 December 2002 | Active |
4 The Pippins, Telford, TF3 2LN | Director | - | Active |
Queen Street, Wolverhampton, West Midlands, WV1 1ES | Director | 01 July 1994 | Active |
5 The Barns, Upper Cound Farm Upper Cound, Shrewsbury, SY5 6BL | Director | 15 June 1999 | Active |
15 Brookside Close, Shifnal, TF11 8HN | Director | 01 January 1996 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 29 July 2015 | Active |
Queen Street, Wolverhampton, West Midlands, WV1 1ES | Director | - | Active |
Farmcote Hall, Claverley, Wolverhampton, WV5 7AF | Director | - | Active |
51 - 53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 29 July 2015 | Active |
35 Woodside Close, Walsall, WS5 3LU | Director | 29 December 1996 | Active |
Windale 41 Ounsdale Road, Wombourne, WV5 9JE | Director | - | Active |
Queen Street, Wolverhampton, West Midlands, WV1 1ES | Director | 01 January 2001 | Active |
15 Hertford Close, Wellington, Telford, TF1 3PS | Director | 03 January 1994 | Active |
51 - 53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 29 July 2015 | Active |
51 - 53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 29 July 2015 | Active |
51-53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 29 July 2015 | Active |
51 - 53, Queen Street, Wolverhampton, England, WV1 1ES | Director | 29 March 2015 | Active |
51-53, Queen Street, Wolverhampton, WV1 1ES | Director | 24 March 2015 | Active |
Tangalooma Caernarvon Lane, Withington, Shrewsbury, SY4 4PX | Director | - | Active |
Knowlegate, Church Lane, Sheriffhales, TF11 8RD | Director | 04 October 1993 | Active |
94 Wrottesley Road, Tettenhall, Wolverhampton, WV6 8SJ | Director | 01 January 1996 | Active |
Queen Street, Wolverhampton, West Midlands, WV1 1ES | Director | 30 December 2002 | Active |
Queen Street, Wolverhampton, West Midlands, WV1 1ES | Director | 01 January 1996 | Active |
23 Stafford Road, Newport, TF10 7LZ | Director | 23 November 2004 | Active |
29 Springfield Lane, Fordhouses, Wolverhampton, WV10 6PU | Director | 01 August 2007 | Active |
27 Exeter Drive, Wellington, Telford, TF1 3PR | Director | 23 April 2002 | Active |
Midland News Association Limited (The) | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom, WV1 3NH |
Nature of control | : |
|
Claverley Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51-53, Queen Street, Wolverhampton, England, WV1 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Incorporation | Memorandum articles. | Download |
2024-01-26 | Resolution | Resolution. | Download |
2024-01-26 | Resolution | Resolution. | Download |
2024-01-24 | Change of constitution | Statement of companys objects. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person secretary company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.