Warning: file_put_contents(c/02e520a1cfdcbb19e1ab1b61c40a3eef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5885c8165b3ec2c0c79303f2a89a9188.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Walsall Banqueting & Conference Ltd, WS1 3QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALSALL BANQUETING & CONFERENCE LTD

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

This company is commonly known as Walsall Banqueting & Conference Ltd. The company was founded 6 years ago and was given the registration number 11039991. The firm's registered office is in WALSALL. You can find them at 68-72 Bradford Street, , Walsall, West Midlands. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:WALSALL BANQUETING & CONFERENCE LTD
Company Number:11039991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:68-72 Bradford Street, Walsall, West Midlands, England, WS1 3QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68-72 Bradford Street, Walsall, England, WS1 3QD

Director31 October 2017Active
Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN

Director04 December 2017Active
68-72 Bradford Street, Walsall, England, WS1 3QD

Director31 October 2017Active

People with Significant Control

Mr Mohammad Shihab Khan
Notified on:31 October 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:68-72 Bradford Street, Walsall, England, WS1 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shah Fahid
Notified on:31 October 2017
Status:Active
Date of birth:April 1995
Nationality:Bangladeshi
Country of residence:England
Address:68-72 Bradford Street, Walsall, England, WS1 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-19Gazette

Gazette dissolved liquidation.

Download
2023-08-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-06Address

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

Download
2021-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-06Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-11-07Address

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

Download
2017-10-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.