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.
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 | : |
|
Registered Address | : | 16 Broadway North, Walsall, West Midlands, WS1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, International House, 20, Hatherton Street, Walsall, England, WS4 2LA | Secretary | 09 March 2004 | Active |
Arbor House, 16 Broadway North, Walsall, England, WS1 2AN | Director | 29 June 2021 | Active |
Arbor House 16-18, Broadway North, Walsall, England, WS1 2AN | Director | 08 March 2018 | Active |
16, Broadwy North, Walsall, United Kingdom, WS1 2AN | Director | 11 July 1997 | Active |
16, Broadway North, Walsall, United Kingdom, WS1 2AN | Director | 09 March 2004 | Active |
2 Fox Walk, Walsall Wood, Walsall, WS9 9EP | Secretary | 16 November 1993 | Active |
5 Norfolk Gardens, Sutton Coldfield, B75 6SS | Secretary | 08 October 1996 | Active |
5 Norfolk Gardens, Sutton Coldfield, B75 6SS | Secretary | - | Active |
101 Cannock Road, Cannock, WS11 2DA | Secretary | 11 June 2002 | Active |
58 Bentley Drive, Walsall, WS2 8RX | Secretary | 19 May 1997 | Active |
6 Redhouse Road, Tettenhall, Wolverhampton, WV6 8ST | Secretary | 04 August 2003 | Active |
34 Alma Hill, Kimberley, Nottingham, NG16 2JF | Secretary | 22 May 2000 | Active |
39 Newstead, The Alders, Tamworth, B79 7UU | Director | - | Active |
Haycroft, The Gardens, Elford, B79 9DD | Director | 02 October 2001 | Active |
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 | Director | 26 April 1999 | Active |
16, Broadway North, Walsall, United Kingdom, WS1 2AN | Director | - | Active |
24 Main Street, Barton Under Needwood, Burton On Trent, DE13 8AA | Director | 22 April 1994 | Active |
Sandon, St Pauls Road, Wednesbury, WS10 | Director | - | Active |
Peacock House Farm, Lichfield Road, Burntwood, WS7 0HX | Director | 17 July 1999 | Active |
The Coppice, Western Avenue, Halesowen, B62 8QH | Director | 26 April 1999 | Active |
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 | Director | 26 March 2001 | Active |
The Bungalow Church Lane, Seckington, Tamworth, B79 0LD | Director | 14 December 1998 | Active |
6 Skip Lane, Walsall, WS5 3LL | Director | 23 April 1993 | Active |
2 Fox Walk, Walsall Wood, Walsall, WS9 9EP | Director | 23 April 1993 | Active |
208 Ashby Road, Burton On Trent, DE15 0LB | Director | 22 April 1994 | Active |
40 Bennett Road, Sutton Coldfield, B74 4TH | Director | 11 July 1997 | Active |
32 Captains Lane, Barton Under Needwood, Burton On Trent, DE13 8EZ | Director | 22 April 1994 | Active |
64 Gillity Avenue, Walsall, WS5 3PP | Director | - | Active |
4 Stonebridge Road, Brewood, ST19 9HB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type small. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Incorporation | Memorandum articles. | Download |
2021-05-13 | Resolution | Resolution. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type small. | Download |
2019-03-29 | Resolution | Resolution. | Download |
2019-02-14 | Resolution | Resolution. | Download |
2019-02-14 | Change of name | Change of name notice. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type small. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.