UKBizDB.co.uk

WEST MIDLANDS CHILDRENS THEATRE (TOURING) LIMITED

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

This company is commonly known as West Midlands Childrens Theatre (touring) Limited. The company was founded 39 years ago and was given the registration number 01882970. The firm's registered office is in MARKET DRAYTON. You can find them at Upper Grange Farm Goldstone Road, Hinstock, Market Drayton, Shropshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:WEST MIDLANDS CHILDRENS THEATRE (TOURING) LIMITED
Company Number:01882970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1985
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Upper Grange Farm Goldstone Road, Hinstock, Market Drayton, Shropshire, England, TF9 2ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Grange Farm, Goldstone Road, Hinstock, Market Drayton, England, TF9 2ND

Secretary28 February 2018Active
Upper Grange Farm, Goldstone Road, Hinstock, Market Drayton, England, TF9 2ND

Director28 February 2018Active
82 Wergs Road, Tettenhall, Wolverhampton, WV6 8TH

Secretary-Active
Granville House, 2 Tettenhall, Road, Wolverhampton, West Midlands, WV1 4SB

Director28 February 2018Active
82 Wergs Road, Tettenhall, Wolverhampton, WV6 8TH

Director27 January 1993Active
82 Wergs Road, Tettenhall, Wolverhampton, WV6 8TH

Director-Active

People with Significant Control

Miss Heather Foster
Notified on:28 February 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Fir Bend, Redbrook Maelor, Whitchurch, England, SY13 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gillian Coffman
Notified on:31 December 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:82, Wergs Road, Wolverhampton, England, WV6 8TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Coffman
Notified on:31 December 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:82, Wergs Road, Wolverhampton, England, WV6 8TH
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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Address

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

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Address

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

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person secretary company with name date.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.