UKBizDB.co.uk

WBTI LTD

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

This company is commonly known as Wbti Ltd. The company was founded 9 years ago and was given the registration number 09180530. The firm's registered office is in SOLIHULL. You can find them at Units 18 & 19 Monkspath Buisness Park Monkspath Business Park, Highlands Road, Shirley, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WBTI LTD
Company Number:09180530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Units 18 & 19 Monkspath Buisness Park Monkspath Business Park, Highlands Road, Shirley, Solihull, West Midlands, England, B90 4NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 18 & 19, Monkspath Business Park, Highlands Road, Solihull, B90 4NY

Director18 August 2014Active
Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director01 February 2020Active
Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director23 January 2017Active
Units 18 & 19 Monkspath Buisness Park, Monkspath Business Park, Highlands Road, Shirley, Solihull, England, B90 4NZ

Director23 January 2017Active
26, Oaklands, Curdworth, Sutton Coldfield, United Kingdom, B76 9HD

Director18 August 2014Active

People with Significant Control

Wyckham Blackwell Holdings Limited
Notified on:29 June 2018
Status:Active
Country of residence:Isle Of Man
Address:6th Floor, Victory House, Prospect Hill, Isle Of Man, Isle Of Man, IM1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Trevor Thompstone
Notified on:01 September 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Units 18 & 19 Monkspath Buisness Park, Monkspath Business Park, Highlands Road, Solihull, England, B90 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Alan Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Units 18 & 19, Monkspath Business Park, Highlands Road, Solihull, England, B90 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Himmons
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Units 18 & 19, Monkspath Business Park, Highlands Road, Solihull, England, B90 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-01-23Accounts

Accounts amended with accounts type small.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type small.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Accounts

Change account reference date company previous shortened.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Accounts

Change account reference date company previous extended.

Download
2017-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.