UKBizDB.co.uk

WEST MERCIA SCOUT COUNTY LIMITED

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

This company is commonly known as West Mercia Scout County Limited. The company was founded 28 years ago and was given the registration number 03177998. The firm's registered office is in BIRMINGHAM. You can find them at 177 Newton Road, Great Barr, Birmingham, West Midlands. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WEST MERCIA SCOUT COUNTY LIMITED
Company Number:03177998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:177 Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Newton Road, Great Barr, Birmingham, B43 6HN

Secretary15 April 1996Active
Wallace House, 20 Birmingham Road, Walsall, United Kingdom, WS1 2LT

Director10 November 2016Active
177, Newton Road, Great Barr, Birmingham, B43 6HN

Director15 April 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 March 1996Active
Brancote Lodge, Brancote, Stafford, ST18 0XX

Director01 October 1996Active
26, Fulwood Avenue, Halesowen, B62 9SA

Director12 March 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 March 1996Active

People with Significant Control

Mr Robert Michael Bailey
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:177 Newton Road, Great Barr, Birmingham, United Kingdom, B43 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rosemary Joan Bailey
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:177 Newton Road, Great Barr, Birmingham, United Kingdom, B43 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Bache
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:18 Pennine Way, Stourbridge, England, DY8 4LP
Nature of control:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-11-22Accounts

Accounts with accounts type dormant.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type dormant.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.