UKBizDB.co.uk

WEST MIDLANDS FACTORY CLEARANCE LIMITED

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

This company is commonly known as West Midlands Factory Clearance Limited. The company was founded 38 years ago and was given the registration number 01960093. The firm's registered office is in BILSTON. You can find them at Old Meeting Road, Coseley, Bilston, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WEST MIDLANDS FACTORY CLEARANCE LIMITED
Company Number:01960093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1985
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Old Meeting Road, Coseley, Bilston, West Midlands, WV14 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwinds, Greenleighs Sedgley, Dudley, DY3 3RZ

Director05 May 2004Active
13 Whites Drive, Sedgley, Dudley, DY3 1JG

Director-Active
44 Ettingshall Road, Coseley, Bilston, WV14 9UJ

Secretary-Active

People with Significant Control

Bumford Holdings Limited
Notified on:07 December 2017
Status:Active
Country of residence:England
Address:Old Meeting Road, Coseley, Bilston, England, WV14 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Michelle Catherine Bumford
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Old Meeting Road, Bilston, WV14 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Lyndon John Bumford
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Old Meeting Road, Bilston, WV14 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Officers

Change person director company with change date.

Download
2017-09-05Officers

Change person director company with change date.

Download
2017-06-07Accounts

Accounts with accounts type micro entity.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.