This company is commonly known as Warley Wasps Schoolboy Scrambling Club Limited. The company was founded 41 years ago and was given the registration number 01642407. The firm's registered office is in WALSALL. You can find them at 183 Walsall Road, Great Wyrley, Walsall, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | WARLEY WASPS SCHOOLBOY SCRAMBLING CLUB LIMITED |
---|---|---|
Company Number | : | 01642407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1982 |
End of financial year | : | 30 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 183 Walsall Road, Great Wyrley, Walsall, WS6 6NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hazeley Grange, Cleobury Mortimer, Kidderminster, England, DY14 0BX | Director | 12 December 2018 | Active |
73 Rugeley Road, Burntwood, Walsall, WS7 9BW | Secretary | 04 September 1992 | Active |
4 Brereton Lodge, Main Road Brereton, Rugeley, WS15 1DX | Secretary | 16 October 2007 | Active |
2 Brightwell Reabrook, Shrewsbury, SY3 7TQ | Secretary | 10 February 2001 | Active |
Peel Cottage, Newport Road, Gnosall, Stafford, ST20 0BN | Secretary | 22 September 2002 | Active |
266 Ombersley Road, Worcester, WR3 7HD | Secretary | 01 January 1996 | Active |
11 Hamilton Drive, Stourbridge, DY8 5EX | Secretary | 01 April 1992 | Active |
61 Bradleys Lane, Wallbrook, Bilston, WV14 8YW | Secretary | - | Active |
28, Hilton Lane, Great Wyrley, Walsall, England, WS6 6DS | Secretary | 27 January 2010 | Active |
3 Eddies Lane, Elford, Tamworth, B79 9BW | Secretary | 07 November 2006 | Active |
59 Drayton Lane, Drayton Bassett, Tamworth, B78 3UB | Director | 14 November 2006 | Active |
73 Station Street, Cheslyn Hay, Walsall, WS6 7EG | Director | 15 March 2001 | Active |
107 Orchard Hill, Little Billing, Northampton, NN3 9AG | Director | 25 February 1995 | Active |
31 Greenfields, Shifnal, TF11 8DZ | Director | - | Active |
4 Brereton Lodge, Main Road Brereton, Rugeley, WS15 1DX | Director | 07 November 2006 | Active |
Ravenhurst Hotel West Parade, Llandudno, LL30 2BB | Director | 19 March 1995 | Active |
3 Albert Street, Broomhill, Cannock, WS11 2JA | Director | 01 January 1996 | Active |
5 Foxlands Avenue, Penn, Wolverhampton, WV4 5LX | Director | - | Active |
22 Marchend Road, Wolverhampton, WV11 3QZ | Director | 01 January 1999 | Active |
183, Walsall Road, Great Wyrley, Walsall, England, WS6 6NL | Director | 26 November 2009 | Active |
10 Cornwall Avenue, Fazeley, Tamworth, B78 3YB | Director | 14 November 2006 | Active |
72 Norman Road, Penkridge, ST19 5EX | Director | 01 March 2001 | Active |
59 Chelford Crescent, Kingswinford, DY6 8PA | Director | - | Active |
14 Thornton Park Avenue, Muxton, Telford, TF2 8RF | Director | 25 February 1995 | Active |
Aston Villa 103 Cy Almendros, El Real Pamrama D, Marbella, Spain, FOREIGN | Director | - | Active |
3 Eddies Lane, Elford, Tamworth, B79 9BW | Director | 07 November 2006 | Active |
18 Broad Acres, Coven, Wolverhampton, WV9 5AG | Director | 03 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-19 | Gazette | Gazette notice compulsory. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-02 | Annual return | Annual return company with made up date no member list. | Download |
2014-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-27 | Annual return | Annual return company with made up date no member list. | Download |
2013-08-15 | Address | Change registered office address company with date old address. | Download |
2013-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-06 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.