This company is commonly known as West Midlands Hazards Trust. The company was founded 23 years ago and was given the registration number 04201648. The firm's registered office is in BIRMINGHAM. You can find them at Bvsc, 138 Digbeth, Birmingham, West Midlands. This company's SIC code is 86900 - Other human health activities.
Name | : | WEST MIDLANDS HAZARDS TRUST |
---|---|---|
Company Number | : | 04201648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bvsc, 138 Digbeth, Birmingham, West Midlands, B5 6DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 Windmill Avenue, Rubery, Rednal, Birmingham, B45 9TA | Secretary | 12 April 2006 | Active |
7, The Range, Birmingham, B74 2BE | Director | 04 December 2007 | Active |
72 Windmill Avenue, Rubery, Rednal, Birmingham, B45 9TA | Director | 19 April 2001 | Active |
72 Windmill Avenue, Rubery, Birmingham, B45 9TA | Director | 19 April 2001 | Active |
79 Windmill Avenue, Rubery, Birmingham, B45 9ST | Director | 19 April 2001 | Active |
The Warehouse, Asbestos Support Central England, 54-57 Allison Street, Birmingham, England, B5 5TH | Director | 19 January 2021 | Active |
285, Holly Lane, Erdington, Birmingham, B24 9LE | Director | 04 December 2007 | Active |
109 St Saviours Road, Saltley, Birmingham, B8 1HN | Secretary | 19 April 2001 | Active |
22 Belvidere Gardens, Sparkhill, Birmingham, B11 4NU | Director | 19 April 2001 | Active |
29 Severn Close, Chelmsley Wood, Birmingham, B36 0TT | Director | 19 April 2001 | Active |
St. Francis Vicarage, 50 Laurel Road, Dudley, DY1 3EZ | Director | 19 April 2001 | Active |
Bvsc, 138 Digbeth, Birmingham, United Kingdom, B5 6DR | Director | 14 December 2010 | Active |
Bvsc, 138 Digbeth, Birmingham, United Kingdom, B5 6DR | Director | 13 October 2009 | Active |
50, Hillview Road, Rubery, B45 9HH | Director | 13 January 2009 | Active |
202 Groveley Lane, West Heath, Birmingham, B31 4QD | Director | 19 April 2001 | Active |
270 Boldmere Road, Sutton Coldfield, B73 5LW | Director | 08 December 2004 | Active |
West Midlands Hazards Trust, Bvsc, Digbeth, Birmingham, England, B5 6DR | Director | 14 November 2017 | Active |
Bvsc, 138 Digbeth, Birmingham, United Kingdom, B5 6DR | Director | 14 December 2010 | Active |
45, Spencer Avenue, Coventry, Great Britain, CV5 6NQ | Director | 13 January 2009 | Active |
166 Nechells Park Road, Birmingham, B7 5PG | Director | 19 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette notice voluntary. | Download |
2024-03-27 | Dissolution | Dissolution application strike off company. | Download |
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.