This company is commonly known as The Stourbridge Mirror Company Limited. The company was founded 15 years ago and was given the registration number 06718947. The firm's registered office is in STOURBRIDGE. You can find them at Unit 6 Stambermill Industrial Estate, Timmis Road, Stourbridge, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | THE STOURBRIDGE MIRROR COMPANY LIMITED |
---|---|---|
Company Number | : | 06718947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2008 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Stambermill Industrial Estate, Timmis Road, Stourbridge, West Midlands, DY9 7BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7b, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU | Secretary | 08 October 2008 | Active |
Unit 7b, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU | Director | 08 October 2008 | Active |
Unit 7b, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU | Director | 31 March 2017 | Active |
52 Mucklow Hill, Halesowen, B62 8BL | Secretary | 08 October 2008 | Active |
52 Mucklow Hill, Halesowen, B62 8BL | Director | 08 October 2008 | Active |
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY | Director | 08 October 2008 | Active |
Unit 6, Stambermill Industrial Estate, Timmis Road, Stourbridge, England, DY9 7BJ | Director | 06 October 2010 | Active |
Mr Robert Andrew Westwood | ||
Notified on | : | 30 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7b, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU |
Nature of control | : |
|
Mrs Rachel Maxine Perry | ||
Notified on | : | 30 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7b, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU |
Nature of control | : |
|
Mrs Emma Luciena Westwood | ||
Notified on | : | 30 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7b, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU |
Nature of control | : |
|
Mr David Westwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 7b, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU |
Nature of control | : |
|
Mr Richard Jon Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7b, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.