UKBizDB.co.uk

WALSALL BUSINESS SUPPORT LIMITED

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

This company is commonly known as Walsall Business Support Limited. The company was founded 132 years ago and was given the registration number 00036148. The firm's registered office is in WEST MIDLANDS. You can find them at 16 Broadway North, Walsall, West Midlands, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:WALSALL BUSINESS SUPPORT LIMITED
Company Number:00036148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1892
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:16 Broadway North, Walsall, West Midlands, WS1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, International House, 20, Hatherton Street, Walsall, England, WS4 2LA

Secretary09 March 2004Active
Arbor House, 16 Broadway North, Walsall, England, WS1 2AN

Director29 June 2021Active
Arbor House 16-18, Broadway North, Walsall, England, WS1 2AN

Director08 March 2018Active
16, Broadwy North, Walsall, United Kingdom, WS1 2AN

Director11 July 1997Active
16, Broadway North, Walsall, United Kingdom, WS1 2AN

Director09 March 2004Active
2 Fox Walk, Walsall Wood, Walsall, WS9 9EP

Secretary16 November 1993Active
5 Norfolk Gardens, Sutton Coldfield, B75 6SS

Secretary08 October 1996Active
5 Norfolk Gardens, Sutton Coldfield, B75 6SS

Secretary-Active
101 Cannock Road, Cannock, WS11 2DA

Secretary11 June 2002Active
58 Bentley Drive, Walsall, WS2 8RX

Secretary19 May 1997Active
6 Redhouse Road, Tettenhall, Wolverhampton, WV6 8ST

Secretary04 August 2003Active
34 Alma Hill, Kimberley, Nottingham, NG16 2JF

Secretary22 May 2000Active
39 Newstead, The Alders, Tamworth, B79 7UU

Director-Active
Haycroft, The Gardens, Elford, B79 9DD

Director02 October 2001Active
5 Royston Chase, Sutton Coldfield, B74 3DS

Director-Active
16 Clearwater Place, Surbiton, KT6 4ET

Director-Active
Haselour House, Haselour Lane Harlaston, Tamworth, B79 9JT

Director26 April 1999Active
16, Broadway North, Walsall, United Kingdom, WS1 2AN

Director-Active
24 Main Street, Barton Under Needwood, Burton On Trent, DE13 8AA

Director22 April 1994Active
Sandon, St Pauls Road, Wednesbury, WS10

Director-Active
Peacock House Farm, Lichfield Road, Burntwood, WS7 0HX

Director17 July 1999Active
The Coppice, Western Avenue, Halesowen, B62 8QH

Director26 April 1999Active
The Coppice, Western Avenue, Halesowen, B62 8QH

Director-Active
50 Liskeard Road, Walsall, WS5 3ES

Director-Active
The Pines Streetly Wood, Streetly, Sutton Coldfield, B74 3DQ

Director-Active
Meredale House, Meretown, Newport, TF10 8BX

Director-Active
97 Scalpcliffe Road, Burton On Trent, DE15 9AB

Director26 March 2001Active
The Bungalow Church Lane, Seckington, Tamworth, B79 0LD

Director14 December 1998Active
6 Skip Lane, Walsall, WS5 3LL

Director23 April 1993Active
2 Fox Walk, Walsall Wood, Walsall, WS9 9EP

Director23 April 1993Active
208 Ashby Road, Burton On Trent, DE15 0LB

Director22 April 1994Active
40 Bennett Road, Sutton Coldfield, B74 4TH

Director11 July 1997Active
32 Captains Lane, Barton Under Needwood, Burton On Trent, DE13 8EZ

Director22 April 1994Active
64 Gillity Avenue, Walsall, WS5 3PP

Director-Active
4 Stonebridge Road, Brewood, ST19 9HB

Director-Active

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
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Address

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

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Incorporation

Memorandum articles.

Download
2021-05-13Resolution

Resolution.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-05-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type small.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type small.

Download
2019-03-29Resolution

Resolution.

Download
2019-02-14Resolution

Resolution.

Download
2019-02-14Change of name

Change of name notice.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type small.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.