This company is commonly known as West Bromwich Commercial Limited. The company was founded 19 years ago and was given the registration number 05285783. The firm's registered office is in WEST BROMWICH. You can find them at 2 Providence Place, , West Bromwich, . This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | WEST BROMWICH COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 05285783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Providence Place, West Bromwich, B70 8AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Providence Place, West Bromwich, England, B70 8AF | Secretary | 06 June 2019 | Active |
2, Providence Place, West Bromwich, England, B70 8AF | Director | 20 July 2007 | Active |
2, Providence Place, West Bromwich, England, B70 8AF | Director | 08 May 2009 | Active |
374 High Street, West Bromwich, B70 8LR | Secretary | 08 May 2009 | Active |
11 Elderberry Close, Norton, Stourbridge, DY8 3JN | Secretary | 12 November 2004 | Active |
2, Providence Place, West Bromwich, England, B70 8AF | Secretary | 28 November 2012 | Active |
40 First Avenue, Selly Park, Birmingham, B29 7NS | Secretary | 24 February 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 2004 | Active |
374 High Street, West Bromwich, B70 8LR | Director | 24 June 2013 | Active |
The Orchard, High Street, Belbroughton, DY9 9ST | Director | 12 November 2004 | Active |
Foxgloves, Offley Marsh, Bishops Offley, Stafford, ST21 6HE | Director | 12 November 2004 | Active |
2, Providence Place, West Bromwich, England, B70 8AF | Director | 03 December 2014 | Active |
Woodhill, Ormes Lane Tettenhall Wood, Wolverhampton, WV6 8LL | Director | 15 February 2007 | Active |
42 Emmerson Avenue, Stratford Upon Avon, CV37 9DX | Director | 12 November 2004 | Active |
374 High Street, West Bromwich, B70 8LR | Director | 08 May 2009 | Active |
Mr Alexander Shaun Pawley | ||
Notified on | : | 31 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | 2, Providence Place, West Bromwich, B70 8AF |
Nature of control | : |
|
Mr Manjit Singh Hayre | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 2, Providence Place, West Bromwich, B70 8AF |
Nature of control | : |
|
Mr Mahomed Ashraf Piranie | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | 2, Providence Place, West Bromwich, B70 8AF |
Nature of control | : |
|
Mr Mark James Gibbard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | 2, Providence Place, West Bromwich, B70 8AF |
Nature of control | : |
|
West Bromwich Building Society | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Providence Place, West Bromwich, England, B70 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Officers | Appoint person secretary company with name date. | Download |
2019-06-06 | Officers | Termination secretary company with name termination date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-27 | Accounts | Accounts with accounts type full. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.