This company is commonly known as Willenhall Trade Limited. The company was founded 4 years ago and was given the registration number 12166266. The firm's registered office is in WILLENHALL. You can find them at 11 Keasden Grove, , Willenhall, West Midlands. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | WILLENHALL TRADE LIMITED |
---|---|---|
Company Number | : | 12166266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Keasden Grove, Willenhall, West Midlands, United Kingdom, WV13 1HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Springmeadow Road, Birmingham, England, B15 2GA | Director | 07 January 2020 | Active |
11, Keasden Grove, Willenhall, United Kingdom, WV13 1HL | Secretary | 20 August 2019 | Active |
16, Springmeadow Road, Birmingham, England, B15 2GA | Director | 07 January 2020 | Active |
11, Keasden Grove, Willenhall, United Kingdom, WV13 1HL | Director | 20 August 2019 | Active |
13, Corfield Crescent, Telford, England, TF2 6HD | Director | 07 January 2020 | Active |
13, Corfield Crescent, Telford, England, TF2 6HD | Director | 07 January 2020 | Active |
Mr Arum Javed | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Springmeadow Road, Birmingham, England, B15 2GA |
Nature of control | : |
|
Mr Andrew Langford | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Corfield Crescent, Telford, England, TF2 6HD |
Nature of control | : |
|
Mr Arum Javed | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Springmeadow Road, Birmingham, England, B15 2GA |
Nature of control | : |
|
Mr Inderdeep Johal | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Keasden Grove, Willenhall, United Kingdom, WV13 1HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-28 | Dissolution | Dissolution application strike off company. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Gazette | Gazette filings brought up to date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Officers | Termination secretary company with name termination date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.