This company is commonly known as Wallcharm Products Limited. The company was founded 31 years ago and was given the registration number 02797715. The firm's registered office is in WORCESTERSHIRE. You can find them at Unit 61 Enfield Industrial Estat, Redditch, Worcestershire, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | WALLCHARM PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02797715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 61 Enfield Industrial Estat, Redditch, Worcestershire, B97 6DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 61 Enfield Industrial Estat, Redditch, Worcestershire, B97 6DE | Director | 01 November 2020 | Active |
7 Blenheim Road, Shirley, Solihull, B90 3QE | Secretary | 09 March 1993 | Active |
138 Moorlands Drive, Shirley, Solihull, B90 3RF | Secretary | 15 March 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 09 March 1993 | Active |
7 Blenheim Road, Shirley, Solihull, B90 3QE | Director | 09 March 1993 | Active |
Unit 61 Enfield Industrial Estat, Redditch, Worcestershire, B97 6DE | Director | 26 July 2005 | Active |
Unit 61 Enfield Industrial Estat, Redditch, Worcestershire, B97 6DE | Director | 23 November 2005 | Active |
28 Allesley Close, Sutton Coldfield, B74 2NF | Director | 09 March 1993 | Active |
138 Moorlands Drive, Shirley, Solihull, B90 3RF | Director | 01 January 1994 | Active |
80 Derron Avenue, Birmingham, B26 1LA | Director | 09 March 1993 | Active |
34 Platts Crescent, Stourbridge, DY8 4YZ | Director | 15 March 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 09 March 1993 | Active |
Mr Gavin Chapman | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Unit 61 Enfield Industrial Estat, Worcestershire, B97 6DE |
Nature of control | : |
|
Mr Derek Edward Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Address | : | Unit 61 Enfield Industrial Estat, Worcestershire, B97 6DE |
Nature of control | : |
|
M & H Plastics (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62, Enfield Industrial Estate, Redditch, England, B97 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.