UKBizDB.co.uk

THE CITY OF WOLVERHAMPTON REGENERATING BUILDINGS PRESERVATION TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The City Of Wolverhampton Regenerating Buildings Preservation Trust. The company was founded 22 years ago and was given the registration number 04347006. The firm's registered office is in KIDDERMINSTER. You can find them at Adam House, Birmingham Road, Kidderminster, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE CITY OF WOLVERHAMPTON REGENERATING BUILDINGS PRESERVATION TRUST
Company Number:04347006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Adam House, Birmingham Road, Kidderminster, England, DY10 2SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director01 September 2016Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director02 November 2023Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director01 February 2023Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director01 February 2023Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director01 September 2016Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director06 February 2007Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director13 May 2003Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director13 March 2002Active
Cowrbpt C/O Copia Wealth & Tax, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director06 October 2022Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director24 May 2023Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director01 September 2016Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director30 October 2023Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director01 September 2016Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director01 September 2016Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director19 June 2023Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director10 January 2019Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director02 July 2020Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director01 September 2016Active
Cowrbpt, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director06 July 2017Active
Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Secretary05 January 2017Active
1 Huntsmans Close, Bridgnorth, WV16 5BE

Secretary03 January 2002Active
36 Stockwell Road, Tettenhall, Wolverhampton, WV6 9PG

Secretary12 December 2002Active
George House, St. Johns Square, Wolverhampton, WV2 4BZ

Secretary07 December 2010Active
Cowrbpt C/O Copia Wealth & Tax, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director01 September 2016Active
No 215, Bilston Road, Wolverhampton, Uk, WV2 2HT

Director16 May 2012Active
Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director01 September 2016Active
61 Richmond Road, Wolverhampton, WV3 9JH

Director03 January 2002Active
Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director01 September 2016Active
Cowrbpt C/O Copia Wealth & Tax, 8 Pendeford Place, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Director01 September 2016Active
66 Goldthorn Avenue, Wolverhampton, WV4 5AB

Director03 January 2002Active
Hinnington Spring Mill, Grindle Forge, Shifnal, TF11 9JT

Director27 April 2004Active
31 Birches Barn Road, Wolverhampton, WV3 7BL

Director05 December 2006Active
36 Ettingshall Road, Coseley, Bilston, WV14 9UJ

Director03 January 2002Active
Adam House, Birmingham Road, Kidderminster, England, DY10 2SH

Director01 September 2016Active
42 Newbridge Crescent, Tettenhall, Wolverhampton, WV6 0LH

Director03 January 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-28Address

Change registered office address company with date old address new address.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-03-31Address

Change registered office address company with date old address new address.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.