UKBizDB.co.uk

VILLAMEAD LIMITED

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

This company is commonly known as Villamead Limited. The company was founded 41 years ago and was given the registration number 01677628. The firm's registered office is in DUDLEY. You can find them at 1 St Josephs Court, Trindle Road, Dudley, West Midlands. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:VILLAMEAD LIMITED
Company Number:01677628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217, Long Lane, Halesowen, England, B62 9JT

Secretary31 August 2006Active
217, Long Lane, Halesowen, England, B62 9JT

Director27 October 1999Active
Lavender Lodge 12 Main Road, Colwich, Stafford, ST17 0XE

Secretary-Active
24 Windermere House, Vincent Drive Edgbaston, Birmingham, B15 2SU

Secretary11 November 1999Active
Morgrove Barn, Morton Bagot Lane, Morton Bagot, B80 7EP

Secretary12 January 2001Active
Lavender Lodge 12 Main Road, Colwich, Stafford, ST17 0XE

Director-Active
Lavender Lodge 12 Main Road, Colwich, Stafford, ST17 0XE

Director-Active
24 Windermere House, Vincent Drive Edgbaston, Birmingham, B15 2SU

Director01 April 1998Active

People with Significant Control

Mr Ross Graham Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:1 St Josephs Court, Dudley, DY2 7AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control as firm
Mr Ross Graham Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:217, Long Lane, Halesowen, England, B62 9JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Terrie Ann Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:217, Long Lane, Halesowen, England, B62 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Address

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

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.