This company is commonly known as The Walsall Wheelbarrow Company Limited. The company was founded 29 years ago and was given the registration number 03018838. The firm's registered office is in WEDNESFIELD. You can find them at Unit 10-12 Phoenix Road, Nechells Lane, Wednesfield, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | THE WALSALL WHEELBARROW COMPANY LIMITED |
---|---|---|
Company Number | : | 03018838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10-12 Phoenix Road, Nechells Lane, Wednesfield, West Midlands, WV11 3PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft 2 Connaught Close, Walsall, WS5 3PR | Secretary | 20 April 1995 | Active |
The Knoll, 17 Featherston Road, Sutton Coldfield, B74 3JW | Director | 20 April 1995 | Active |
Unit 10-12 Phoenix Road, Nechells Lane, Wednesfield, WV11 3PX | Director | 01 January 2013 | Active |
The Croft 2 Connaught Close, Walsall, WS5 3PR | Director | 03 April 1996 | Active |
Unit 10-12 Phoenix Road, Nechells Lane, Wednesfield, WV11 3PX | Director | 01 January 2013 | Active |
482 Sutton Road, Walsall, WS5 3AZ | Director | 20 April 1995 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 07 February 1995 | Active |
20 Tudor Hill, Sutton Coldfield, B73 6BH | Director | 07 February 1995 | Active |
The Croft 2 Connaught Close, Walsall, WS5 3PR | Director | 20 April 1995 | Active |
Mr Leslie Thacker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Croft, 2 Connaught Close, Walsall, England, WS5 3PR |
Nature of control | : |
|
Mr Jonathan Thacker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Greenacres Close, Aldridge, Walsall, England, WS9 0YX |
Nature of control | : |
|
Mrs Maureen Ann Thacker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Croft, 2 Connaught Close, Walsall, England, WS5 3PR |
Nature of control | : |
|
Longcroft Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10-12 Phoenix Road, Nechells Lane, Wednesfield, England, WV11 3PX |
Nature of control | : |
|
Mr Simon Thacker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Jesson Road, Walsall, England, WS1 3AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-05-24 | Change of constitution | Statement of companys objects. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Officers | Change person director company with change date. | Download |
2016-09-20 | Accounts | Accounts with accounts type medium. | Download |
2016-02-23 | Annual return | Annual return company with made up date. | Download |
2015-10-09 | Accounts | Accounts with accounts type medium. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Accounts | Accounts with accounts type small. | Download |
2014-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.