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.
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 | : |
|
Registered Address | : | The Old Dairy, Pelsall Lane, Little Bloxwich, Walsall, WS3 3DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Dairy, Pelsall Lane, Little Bloxwich, WS3 3DH | Secretary | 15 June 2004 | Active |
Bloxwich Community Partnership, Stan Ball Centre, Abbotts Street, Walsall, England, WS3 3AZ | Director | 20 December 2018 | Active |
The Old Dairy, Pelsall Lane, Little Bloxwich, WS3 3DH | Director | 25 November 2014 | Active |
The Old Dairy, Pelsall Lane, Little Bloxwich, WS3 3DH | Director | 17 September 1999 | Active |
Bloxwich Community Partnership, Stan Ball Centre, Abbott Street, Walsall, England, WS3 3AZ | Director | 20 December 2018 | Active |
228 Alexandra Road, Walsall, WS1 4AS | Secretary | 28 June 1993 | Active |
96 Persehouse Street, Walsall, WS1 2AR | Secretary | 26 February 1993 | Active |
16 Sorrel Close, Featherstone, Wolverhampton, WV10 7TX | Director | 17 August 1994 | Active |
76 Broadmoor Avenue, Smethwick, Warley, B67 6JU | Director | 28 June 1993 | Active |
29 Victoria Avenue, Bloxwich, Walsall, WS3 3HS | Director | 13 November 2001 | Active |
70 Walsall Road, Aldridge, Walsall, WS9 0JW | Director | 17 August 1994 | Active |
8 Clockmill Road, Pelsall, Walsall, WS3 4AH | Director | 14 November 1995 | Active |
63 Laneside Avenue, Streetly, Sutton Coldfield, B74 2BU | Director | 17 August 1994 | Active |
3 Ladypool Close, Walsall, WS4 1SF | Director | 26 February 1993 | Active |
228 Alexandra Road, Walsall, WS1 4AS | Director | 28 June 1993 | Active |
8 Albany Grove, Essington, Wolverhampton, WV11 2EF | Director | 28 June 1993 | Active |
30 Tower View Road, Great Wryley, Walsall, WS6 6HE | Director | 28 June 1993 | Active |
47 Moathouse Lane East, Wolverhampton, WV11 3DB | Director | 14 November 1995 | Active |
23 Trent Place, Blakenall, Walsall, WS3 1NA | Director | 28 June 1993 | Active |
23 Mount Road, Wombourne, WV5 9EU | Director | 14 November 1995 | Active |
85 Blakemore Road, Walsall Wood, WS9 9JW | Director | 18 May 1999 | Active |
96 Persehouse Street, Walsall, WS1 2AR | Director | 26 February 1993 | Active |
The Falcon Inn, Gomer Street West, Willenhall, WV13 2NR | Director | 01 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Officers | Change person secretary company with change date. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.