UKBizDB.co.uk

THE WHITE SWAN PISCATORIALS LIMITED

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

This company is commonly known as The White Swan Piscatorials Limited. The company was founded 21 years ago and was given the registration number 04637390. The firm's registered office is in WARWICKSHIRE. You can find them at 112 High Street, Coleshill, Warwickshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE WHITE SWAN PISCATORIALS LIMITED
Company Number:04637390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:112 High Street, Coleshill, Warwickshire, B46 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Secretary01 January 2006Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director24 January 2024Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director01 January 2006Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director15 January 2003Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director20 November 2019Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director15 January 2003Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director19 November 2019Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director19 July 2011Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director15 January 2003Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director15 January 2003Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director15 January 2003Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director20 November 2019Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director20 November 2019Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director19 February 2004Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director15 January 2003Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director15 January 2003Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director20 November 2019Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director19 March 2008Active
1 Walton Farm Cottages, Walton Pool Lane, Clent Stourbridge, DY9 9RN

Secretary15 January 2003Active
69, St Denis Road, Selly Oak, Birmingham, B29 4JU

Director19 March 2008Active
3 South Drive, Sutton Coldfield, Birmingham, B75 7TE

Director15 January 2003Active
Downwood Dusthouse Lane, Finstall, Bromsgrove, B60 3AE

Director15 January 2003Active
Lehman Cottage Alcester Road, Wootton Wawen, Henley In Arden, B95 6BG

Director15 January 2003Active
3 Meriden Avenue, Wollaston, Stourbridge, DY8 4QL

Director15 January 2003Active
59 The Hawnelands, Halesowen, B63 3RT

Director15 January 2003Active
16, Chantry Crescent, Alcester, United Kingdom, B49 5BT

Director19 July 2011Active
22 High Street, Shirley, Solihull, B90 1EZ

Director15 January 2003Active
70 Load Street, Bewdley, DY12 2AW

Director15 January 2003Active
5 Britannia Gardens, Stourport On Severn, DY13 9NZ

Director19 March 2008Active
123 Highters Road, May Pole, Birmingham, B14 4ND

Director15 January 2003Active
64 Daisy Farm Road, Birmingham, B14 4QW

Director19 February 2004Active
64, College Green, Droitwich, United Kingdom, WR9 8QP

Director19 July 2011Active

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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person secretary company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.