UKBizDB.co.uk

THE WALSALL WHEELBARROW COMPANY LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Croft 2 Connaught Close, Walsall, WS5 3PR

Secretary20 April 1995Active
The Knoll, 17 Featherston Road, Sutton Coldfield, B74 3JW

Director20 April 1995Active
Unit 10-12 Phoenix Road, Nechells Lane, Wednesfield, WV11 3PX

Director01 January 2013Active
The Croft 2 Connaught Close, Walsall, WS5 3PR

Director03 April 1996Active
Unit 10-12 Phoenix Road, Nechells Lane, Wednesfield, WV11 3PX

Director01 January 2013Active
482 Sutton Road, Walsall, WS5 3AZ

Director20 April 1995Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary07 February 1995Active
20 Tudor Hill, Sutton Coldfield, B73 6BH

Director07 February 1995Active
The Croft 2 Connaught Close, Walsall, WS5 3PR

Director20 April 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-05-24Change of constitution

Statement of companys objects.

Download
2018-05-24Resolution

Resolution.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Change person director company with change date.

Download
2016-09-20Accounts

Accounts with accounts type medium.

Download
2016-02-23Annual return

Annual return company with made up date.

Download
2015-10-09Accounts

Accounts with accounts type medium.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type small.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.