This company is commonly known as Staffordshire Wildlife Trading Limited. The company was founded 26 years ago and was given the registration number 03387233. The firm's registered office is in STAFFORD. You can find them at The Wolseley Centre, Wolseley Bridge, Stafford, Staffordshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | STAFFORDSHIRE WILDLIFE TRADING LIMITED |
---|---|---|
Company Number | : | 03387233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Wolseley Centre, Wolseley Bridge, Stafford, Staffordshire, ST17 0WT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wolseley Centre, Wolseley Bridge, Stafford, ST17 0WT | Director | 27 February 2017 | Active |
The Wolseley Centre, Wolseley Bridge, Stafford, ST17 0WT | Director | 27 July 2020 | Active |
The Wolseley Centre, Wolseley Bridge, Stafford, ST17 0WT | Director | 01 March 2020 | Active |
The Wolseley Centre, Wolseley Bridge, Stafford, ST17 0WT | Director | 31 July 2017 | Active |
21 Saddler Avenue, Stone, ST15 8YH | Secretary | 09 September 1998 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 16 June 1997 | Active |
51 Meadow Lane, Trentham, Stoke On Trent, ST4 8DJ | Secretary | 04 December 2007 | Active |
Hillside Cottage, Windmill Bank Gentleshaw, Rugeley, WS15 4NH | Secretary | 26 June 2006 | Active |
Cross Keys Amerton Lane, Stowe By Chartley, Stafford, ST18 0LB | Secretary | 25 June 1997 | Active |
50 Mulberry Way, Leek, ST13 5TL | Secretary | 18 December 2000 | Active |
Learcroft, Rodbaston, Penkridge, ST19 5PH | Director | 16 June 2005 | Active |
21 Saddler Avenue, Stone, ST15 8YH | Director | 09 September 1998 | Active |
60 Defoe Drive, Weston Coyney, Stoke On Trent, ST3 5RS | Director | 25 June 1997 | Active |
4, Avon Drive, Congleton, England, CW12 3RQ | Director | 01 December 2015 | Active |
28 Bladon Crescent, Alsager, ST7 2BG | Director | 02 June 2003 | Active |
The Wolseley Centre, Wolseley Bridge, Stafford, ST17 0WT | Director | 21 April 2015 | Active |
41 Burton Manor Road, Stafford, ST17 9QQ | Director | 29 March 2004 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 16 June 1997 | Active |
51 Meadow Lane, Trentham, Stoke On Trent, ST4 8DJ | Director | 04 June 2003 | Active |
Hillside Cottage, Windmill Bank Gentleshaw, Rugeley, WS15 4NH | Director | 02 June 2003 | Active |
The Wolseley Centre, Wolseley Bridge, Stafford, ST17 0WT | Director | 24 June 2013 | Active |
Netherwood Farm, Bromley Wood, Abbots Bromley, WS15 3AG | Director | 01 March 2005 | Active |
Cross Keys Amerton Lane, Stowe By Chartley, Stafford, ST18 0LB | Director | 25 June 1997 | Active |
The Cottage, Yeatsall Lane, Abbots Bromley, WS15 3DY | Director | 12 December 2005 | Active |
72 Dagger Lane, West Bromwich, B71 4BS | Director | 02 December 2008 | Active |
The Wolseley Centre, Wolseley Bridge, Stafford, ST17 0WT | Director | 01 March 2020 | Active |
50 Mulberry Way, Leek, ST13 5TL | Director | 18 December 2000 | Active |
5, Hillcrest Close, Tamworth, England, B79 8PA | Director | 12 June 2007 | Active |
The Wolseley Centre, Wolseley Bridge, Stafford, ST17 0WT | Director | 01 August 2013 | Active |
The Wolseley Centre, Wolseley Bridge, Stafford, ST17 0WT | Director | 19 May 2014 | Active |
Staffordshire Wildlife Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Wolseley Centre, Wolseley Bridge, Stafford, England, ST17 0WT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type small. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Change account reference date company previous extended. | Download |
2021-01-10 | Accounts | Accounts with accounts type small. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type small. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type full. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2016-09-20 | Accounts | Accounts with accounts type full. | Download |
2016-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.