UKBizDB.co.uk

WEST MIDLANDS ENTERPRISE LIMITED

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

This company is commonly known as West Midlands Enterprise Limited. The company was founded 42 years ago and was given the registration number 01616121. The firm's registered office is in SOLIHULL. You can find them at 108 Richmond Road, , Solihull, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WEST MIDLANDS ENTERPRISE LIMITED
Company Number:01616121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 64303 - Activities of venture and development capital companies
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:108 Richmond Road, Solihull, West Midlands, B92 7RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coppers, 24 Sudbury Road, Yoxall, Burton Upon Trent, England, DE13 8NA

Director-Active
The Coppers, 24 Sudbury Road, Yoxall, Burton Upon Trent, England, DE13 8NA

Director03 August 2007Active
The Coppers, 24 Sudbury Road, Yoxall, Burton Upon Trent, England, DE13 8NA

Director03 August 2007Active
The Coppers, 24 Sudbury Road, Yoxall, Burton Upon Trent, England, DE13 8NA

Director26 March 1996Active
The Coppers, 24 Sudbury Road, Yoxall, Burton Upon Trent, England, DE13 8NA

Director26 March 1996Active
108 Richmond Road, Solihull, B92 7RY

Secretary29 April 1997Active
Green Cottage Woodgate Green, Knighton-On-Teme, Tenbury Wells, WR15 8LX

Secretary-Active
Wellington House, 31/34 Waterloo Street, Birmingham, B2 5TJ

Secretary29 January 2008Active
33 Church Street, Weston, Bath, BA1 4BU

Director-Active
98 Over Green Drive, Kingshurst, Birmingham, B37 6ES

Director-Active
Olde Orchards, Upper Westbeech, Pattingham, WV6 7HG

Director23 January 1998Active
181 Oakham Road, Oldbury, Warley, B69 1PZ

Director25 April 1997Active
32 Castle Grove, Stourbridge, DY8 2HH

Director-Active
107 Remington Road, Walsall, WS2 7EF

Director27 June 1995Active
63 Gurnard Close, Coppice Farm Wednesfield, Willenhall, WV12 5YR

Director28 June 1994Active
137 Fir Tree Avenue, Coventry, CV4 9FL

Director30 July 2001Active
126 Glendower Avenue, Coventry, CV5 8BB

Director-Active
83 Chesterwood Road, Birmingham, B13 0QQ

Director-Active
88 Lordswood Road, Harborne, Birmingham, B17 9BY

Director-Active
Pine Lodge 6 Battenhall Road, Worcester, WR5 2BH

Director26 March 1996Active
Sherbourne House Farm, Washbrook Lane Allesley, Coventry, CV5 9FG

Director26 March 1996Active
66 Goldthorn Avenue, Wolverhampton, WV4 5AB

Director-Active
151 Beechwood Avenue, Coventry, CV5 6FR

Director24 October 2003Active
Newbridge House, 44 Bowham Avenue, Bridgend, CF31 3PA

Director24 November 1997Active
14 Sandhurst Drive, Penn, Wolverhampton, WV4 5RL

Director27 June 1995Active
39 Queens Close, Smethwick, Warley, B67 7DZ

Director-Active
84 Thornhill Road, Streetly, Sutton Coldfield, B74 3EW

Director28 June 1994Active
23 Strachey Avenue, Leamington Spa, CV32 6SS

Director27 October 1998Active
81 Willow Road, Solihull, B91 1UF

Director27 July 1993Active
5 Sedgefield Close, Dudley, DY1 2UU

Director-Active
17 Leicester Close, Smethwick, B67 5NJ

Director28 October 2003Active
128 Dibble Road, Smethwick, B67 7PT

Director28 June 1994Active
Manor Farm House, West Street, Great Somerford, Chippenham, SN15 5EH

Director27 July 1999Active
305 Warstones Road, Penn, Wolverhampton, WV4 4LA

Director-Active
7 College Drive, Leamington Spa, CV32 6SG

Director31 May 2001Active

People with Significant Control

Wme Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:108, Richmond Road, Solihull, England, B92 7RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Address

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

Download
2021-03-10Officers

Change person director company with change date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption full.

Download
2015-12-17Annual return

Annual return company with made up date no member list.

Download
2015-11-27Accounts

Accounts with accounts type total exemption full.

Download
2015-01-05Annual return

Annual return company with made up date no member list.

Download
2015-01-05Address

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

Download
2014-10-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.