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..
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 | : |
|
Registered Address | : | 108 Richmond Road, Solihull, West Midlands, B92 7RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 03 August 2007 | Active |
The Coppers, 24 Sudbury Road, Yoxall, Burton Upon Trent, England, DE13 8NA | Director | 03 August 2007 | Active |
The Coppers, 24 Sudbury Road, Yoxall, Burton Upon Trent, England, DE13 8NA | Director | 26 March 1996 | Active |
The Coppers, 24 Sudbury Road, Yoxall, Burton Upon Trent, England, DE13 8NA | Director | 26 March 1996 | Active |
108 Richmond Road, Solihull, B92 7RY | Secretary | 29 April 1997 | Active |
Green Cottage Woodgate Green, Knighton-On-Teme, Tenbury Wells, WR15 8LX | Secretary | - | Active |
Wellington House, 31/34 Waterloo Street, Birmingham, B2 5TJ | Secretary | 29 January 2008 | Active |
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 | Director | 23 January 1998 | Active |
181 Oakham Road, Oldbury, Warley, B69 1PZ | Director | 25 April 1997 | Active |
32 Castle Grove, Stourbridge, DY8 2HH | Director | - | Active |
107 Remington Road, Walsall, WS2 7EF | Director | 27 June 1995 | Active |
63 Gurnard Close, Coppice Farm Wednesfield, Willenhall, WV12 5YR | Director | 28 June 1994 | Active |
137 Fir Tree Avenue, Coventry, CV4 9FL | Director | 30 July 2001 | Active |
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 | Director | 26 March 1996 | Active |
Sherbourne House Farm, Washbrook Lane Allesley, Coventry, CV5 9FG | Director | 26 March 1996 | Active |
66 Goldthorn Avenue, Wolverhampton, WV4 5AB | Director | - | Active |
151 Beechwood Avenue, Coventry, CV5 6FR | Director | 24 October 2003 | Active |
Newbridge House, 44 Bowham Avenue, Bridgend, CF31 3PA | Director | 24 November 1997 | Active |
14 Sandhurst Drive, Penn, Wolverhampton, WV4 5RL | Director | 27 June 1995 | Active |
39 Queens Close, Smethwick, Warley, B67 7DZ | Director | - | Active |
84 Thornhill Road, Streetly, Sutton Coldfield, B74 3EW | Director | 28 June 1994 | Active |
23 Strachey Avenue, Leamington Spa, CV32 6SS | Director | 27 October 1998 | Active |
81 Willow Road, Solihull, B91 1UF | Director | 27 July 1993 | Active |
5 Sedgefield Close, Dudley, DY1 2UU | Director | - | Active |
17 Leicester Close, Smethwick, B67 5NJ | Director | 28 October 2003 | Active |
128 Dibble Road, Smethwick, B67 7PT | Director | 28 June 1994 | Active |
Manor Farm House, West Street, Great Somerford, Chippenham, SN15 5EH | Director | 27 July 1999 | Active |
305 Warstones Road, Penn, Wolverhampton, WV4 4LA | Director | - | Active |
7 College Drive, Leamington Spa, CV32 6SG | Director | 31 May 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-17 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-05 | Address | Change registered office address company with date old address new address. | Download |
2014-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.