UKBizDB.co.uk

WALSALL COMMUNITY TRANSPORT LIMITED

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

This company is commonly known as Walsall Community Transport Limited. The company was founded 31 years ago and was given the registration number 02794243. The firm's registered office is in LITTLE BLOXWICH. You can find them at The Old Dairy, Pelsall Lane, Little Bloxwich, Walsall. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:WALSALL COMMUNITY TRANSPORT LIMITED
Company Number:02794243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:The Old Dairy, Pelsall Lane, Little Bloxwich, Walsall, WS3 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dairy, Pelsall Lane, Little Bloxwich, WS3 3DH

Secretary15 June 2004Active
Bloxwich Community Partnership, Stan Ball Centre, Abbotts Street, Walsall, England, WS3 3AZ

Director20 December 2018Active
The Old Dairy, Pelsall Lane, Little Bloxwich, WS3 3DH

Director25 November 2014Active
The Old Dairy, Pelsall Lane, Little Bloxwich, WS3 3DH

Director17 September 1999Active
Bloxwich Community Partnership, Stan Ball Centre, Abbott Street, Walsall, England, WS3 3AZ

Director20 December 2018Active
228 Alexandra Road, Walsall, WS1 4AS

Secretary28 June 1993Active
96 Persehouse Street, Walsall, WS1 2AR

Secretary26 February 1993Active
16 Sorrel Close, Featherstone, Wolverhampton, WV10 7TX

Director17 August 1994Active
76 Broadmoor Avenue, Smethwick, Warley, B67 6JU

Director28 June 1993Active
29 Victoria Avenue, Bloxwich, Walsall, WS3 3HS

Director13 November 2001Active
70 Walsall Road, Aldridge, Walsall, WS9 0JW

Director17 August 1994Active
8 Clockmill Road, Pelsall, Walsall, WS3 4AH

Director14 November 1995Active
63 Laneside Avenue, Streetly, Sutton Coldfield, B74 2BU

Director17 August 1994Active
3 Ladypool Close, Walsall, WS4 1SF

Director26 February 1993Active
228 Alexandra Road, Walsall, WS1 4AS

Director28 June 1993Active
8 Albany Grove, Essington, Wolverhampton, WV11 2EF

Director28 June 1993Active
30 Tower View Road, Great Wryley, Walsall, WS6 6HE

Director28 June 1993Active
47 Moathouse Lane East, Wolverhampton, WV11 3DB

Director14 November 1995Active
23 Trent Place, Blakenall, Walsall, WS3 1NA

Director28 June 1993Active
23 Mount Road, Wombourne, WV5 9EU

Director14 November 1995Active
85 Blakemore Road, Walsall Wood, WS9 9JW

Director18 May 1999Active
96 Persehouse Street, Walsall, WS1 2AR

Director26 February 1993Active
The Falcon Inn, Gomer Street West, Willenhall, WV13 2NR

Director01 April 2007Active

People with Significant Control

Mrs Eleanor Christian Boycott
Notified on:20 December 2018
Status:Active
Date of birth:June 1973
Nationality:British
Address:The Old Dairy, Little Bloxwich, WS3 3DH
Nature of control:
  • Significant influence or control
Miss Rachel Ward
Notified on:20 December 2018
Status:Active
Date of birth:December 1970
Nationality:British
Address:The Old Dairy, Little Bloxwich, WS3 3DH
Nature of control:
  • Significant influence or control
Mr Alan Richard Haynes
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:The Old Dairy, Little Bloxwich, WS3 3DH
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ms Michelle Clare
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:The Old Dairy, Little Bloxwich, WS3 3DH
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Glendon Reynold Brooks
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:Jamaican
Address:The Old Dairy, Little Bloxwich, WS3 3DH
Nature of control:
  • Voting rights 25 to 50 percent as trust

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 (7 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Change person secretary company with change date.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption full.

Download
2016-03-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.