Warning: file_put_contents(c/286ae88e39a22f6cd5fdc4f7c367354c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
W M Holdings (uk) Limited, B61 8LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W M HOLDINGS (UK) LIMITED

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

This company is commonly known as W M Holdings (uk) Limited. The company was founded 19 years ago and was given the registration number 05201139. The firm's registered office is in WORCESTERSHIRE. You can find them at 56 Broad Street, Sidemoor, Bromsgrove, Worcestershire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:W M HOLDINGS (UK) LIMITED
Company Number:05201139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:56 Broad Street, Sidemoor, Bromsgrove, Worcestershire, B61 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Broad Street, Sidemoor, Bromsgrove, Worcestershire, B61 8LL

Secretary09 August 2004Active
56 Broad Street, Sidemoor, Bromsgrove, Worcestershire, B61 8LL

Director09 August 2004Active
56 Broad Street, Sidemoor, Bromsgrove, Worcestershire, B61 8LL

Director09 August 2004Active
56 Broad Street, Sidemoor, Bromsgrove, Worcestershire, B61 8LL

Director04 September 2023Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 August 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 August 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 August 2004Active

People with Significant Control

Mrs Karen Denise Cook
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:56 Broad Street, Sidemoor, Worcestershire, B61 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:56 Broad Street, Bromsgrove, United Kingdom, B61 8LL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-25Officers

Change person secretary company with change date.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.