UKBizDB.co.uk

WITTON MANUFACTURING GROUP LIMITED

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

This company is commonly known as Witton Manufacturing Group Limited. The company was founded 33 years ago and was given the registration number 02522972. The firm's registered office is in . You can find them at 86 Lower Tower Street, Birmingham, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WITTON MANUFACTURING GROUP LIMITED
Company Number:02522972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:86 Lower Tower Street, Birmingham, B19 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Colmore Row, Birmingham, B3 2BH

Director17 March 2005Active
Cranbrook, 14 Hillydeal Road, Otford, TN14 5RU

Secretary-Active
Lynwood House, Crofton Road, Orpington, BR6 8QE

Secretary21 April 1993Active
157 Girton Road, Girton, Cambridge, CB3 0PQ

Secretary01 August 1995Active
86 Lower Tower Street, Birmingham, B19 3PA

Secretary01 August 1997Active
86 Lower Tower Street, Birmingham, B19 3PA

Secretary31 January 2019Active
5 Meerhill Avenue, Shirley, Solihull, B90 4TU

Secretary01 June 1997Active
22 Frailey Hill, Woking, GU22 8EA

Director26 May 1996Active
Boreatton House, Baschurch, Shrewsbury, SY4 2EP

Director18 November 1992Active
157 Girton Road, Girton, Cambridge, CB3 0PQ

Director18 November 1992Active
14 Woodfields, Chipstead, Sevenoaks, TN13 2RA

Director-Active
The Glen, Gorsley, Ross On Wye, HR9 7SG

Director18 November 1992Active
211 City View, Bethnal Green Road, London, E2

Director-Active
Little Leigh, Cullompton, EX15 2HT

Director12 August 1993Active
Gredington, Whitchurch, SY13 3DH

Director18 November 1992Active
18 Kennedy Road, Shrewsbury, SY3 7AB

Director18 November 1992Active
14c Paveley Drive, Morgans Walk Battersea, London, SW11 2TP

Director-Active

People with Significant Control

Mcgeoch Technology Ltd
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:86, Lower Tower Street, Birmingham, England, B19 3PA
Nature of control:
  • Ownership of shares 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
2023-06-28Gazette

Gazette dissolved liquidation.

Download
2023-03-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-10Address

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

Download
2022-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Appoint person secretary company with name date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type dormant.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.