UKBizDB.co.uk

THE STOURBRIDGE MIRROR COMPANY LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7b, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU

Secretary08 October 2008Active
Unit 7b, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU

Director08 October 2008Active
Unit 7b, Waterfall Lane Trading Estate, Cradley Heath, England, B64 6PU

Director31 March 2017Active
52 Mucklow Hill, Halesowen, B62 8BL

Secretary08 October 2008Active
52 Mucklow Hill, Halesowen, B62 8BL

Director08 October 2008Active
Old Bank Buildings, Upper High Street, Cradley Heath, England, B64 5HY

Director08 October 2008Active
Unit 6, Stambermill Industrial Estate, Timmis Road, Stourbridge, England, DY9 7BJ

Director06 October 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Address

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

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.