UKBizDB.co.uk

WEDNESBURY CONSERVATIVE AND UNIONIST CLUB,LIMITED(THE)

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

This company is commonly known as Wednesbury Conservative And Unionist Club,limited(the). The company was founded 98 years ago and was given the registration number 00212951. The firm's registered office is in WEDNESBURY. You can find them at 53 Ridding Lane, , Wednesbury, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WEDNESBURY CONSERVATIVE AND UNIONIST CLUB,LIMITED(THE)
Company Number:00212951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1926
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:53 Ridding Lane, Wednesbury, West Midlands, WS10 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bretby House 5 Woodman Close, Brunswick Gardens, Wednesbury, WS10 9UA

Director19 June 2007Active
6, Wigginsmill Road, Wednesbury, WS10 7NH

Director21 September 2009Active
79, Caroline Street, Birmingham, B3 1UP

Director19 September 2012Active
8, Walsall Street, Wednesbury, England, WS10 9BZ

Director11 June 2014Active
Lawnswood, Oakham Crescent, Dudley, DY2 8AJ

Director-Active
12 Carnegie Drive, Wednesbury, WS10 9HT

Secretary19 September 2006Active
5 Bescot Road, Walsall, WS2 9AD

Secretary-Active
2b Churchfields Road, Wednesbury, WS10 9DX

Director09 February 1999Active
17 Horseley Heath, Dudley, Tipton, DY4 7PA

Director27 April 2004Active
17 Horseley Heath, Tipton, DY4 7PA

Director10 September 1991Active
Chelston House Holden Road, Wednesbury, WS10 0DB

Director-Active
8 Cherry Lane, Wednesbury, WS10 0BN

Director-Active
15 Knowles Street, Wednesbury, WS10 9HN

Director-Active
12 Carnegie Drive, Wednesbury, WS10 9HT

Director09 February 1993Active
1 Squires Walk, Wednesbury, WS10 9DB

Director-Active
8 Walsall Street, Wednesbury, West Midlands, WS10 9BZ

Director19 September 2012Active
36 Beverston Road Gospel Oak, Tipton, Dudley, DY4 0DF

Director09 February 1993Active
12 Georgian Gardens, Wednesbury, WS10 9TH

Director-Active
110 Woden Road East, Wednesbury, WS10 9RB

Director27 April 2004Active
Hollybush Farm, Warstone Road, Shareshill, WV10 7LX

Director10 September 1991Active
459 West Bromwich Road, Walsall, WS5 4PR

Director04 July 2006Active
5 Bescot Road, Walsall, WS2 9AD

Director-Active
1 Georgian Gardens, Wednesbury, WS10 9TH

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Address

Change registered office address company with date old address new address.

Download
2023-08-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-05Resolution

Resolution.

Download
2023-04-11Capital

Capital return purchase own shares.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Address

Change registered office address company with date old address new address.

Download
2022-05-06Capital

Capital return purchase own shares.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Capital

Capital return purchase own shares.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Capital

Capital return purchase own shares.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Capital

Capital return purchase own shares.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Capital

Capital return purchase own shares.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.