UKBizDB.co.uk

WLCA ENTERPRISES LTD

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

This company is commonly known as Wlca Enterprises Ltd. The company was founded 29 years ago and was given the registration number 02982904. The firm's registered office is in BIRMINGHAM. You can find them at 87 Witton Lodge Road, Perry Common, Birmingham, West Midlands. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:WLCA ENTERPRISES LTD
Company Number:02982904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:87 Witton Lodge Road, Perry Common, Birmingham, West Midlands, B23 5JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Witton Lodge Road, Perry Common, Birmingham, United Kingdom, B23 5JD

Secretary29 March 2013Active
87, Witton Lodge Road, Perry Common, Birmingham, United Kingdom, B23 5JD

Director24 February 2011Active
89, Chestnut Drive, Erdington, Birmingham, England, B24 0DR

Director06 July 2022Active
33, Elms Road, Sutton Coldfield, England, B72 1JE

Director28 November 2012Active
25, Walsall Road, Sutton Coldfield, England, B74 4ND

Director01 September 2021Active
16 Linnet Grove, Perry Common, Birmingham, B23 5HW

Director12 June 1996Active
87, Witton Lodge Road, Perry Common, Birmingham, United Kingdom, B23 5JD

Director04 March 2020Active
87, Witton Lodge Road, Perry Common, Birmingham, B23 5JD

Director01 September 2021Active
87, Witton Lodge Road, Perry Common, Birmingham, United Kingdom, B23 5JD

Director07 October 2020Active
Pine Lodge 13 Roman Lane, Sutton Coldfield, B74 3AE

Director12 May 2000Active
148, Witton Lodge Road, Birmingham, England, B23 5AP

Director29 January 2014Active
2, Nightingale Close, Perry Comnon, Birmingham, United Kingdom, B23 5GD

Secretary25 November 2009Active
16 Linnet Grove, Perry Common, Birmingham, B23 5HW

Secretary08 October 1997Active
69 Felstone Road, Great Barr, Birmingham, B44 9AB

Secretary25 October 1994Active
87, Witton Lodge Road, Perry Common, Birmingham, United Kingdom, B23 5JD

Secretary17 February 2012Active
2 Nightingale Close, Perry Common, Birmingham, B23 5GD

Director18 August 2003Active
60 Witton Lodge Road, Birmingham, B23 5AH

Director20 October 2006Active
125 Rotton Park Road, Edgbaston, Birmingham, B16 0LJ

Director14 July 2003Active
Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB

Director05 September 2018Active
87, Witton Lodge Road, Perry Common, Birmingham, United Kingdom, B23 5JD

Director19 October 2015Active
135 Witton Lodge Road, Perry Common, Birmingham, B23 5AR

Director18 August 2003Active
2 Brick Kiln Lane, Great Barr, Birmingham, B44 8HG

Director19 January 1995Active
34 Riverside Drive, Selly Park, Birmingham, B29 7ES

Director28 November 2007Active
191 Witton Lodge Road, Perry Common, Birmingham, B23 5BN

Director22 November 2000Active
122 Abingdon Road, Perry Common, Birmingham, B23 5HR

Director12 November 1998Active
6 Skylark Close, Perry Common, Birmingham, B23 5GE

Director16 January 2008Active
13 Buxton Road, Birmingham, B23 5HU

Director19 January 1995Active
20 Bingham Close, The Avenue, Cirencester, GL7 1HJ

Director28 April 1999Active
87, Witton Lodge Road, Perry Common, Birmingham, United Kingdom, B23 5JD

Director23 February 2011Active
148 Witton Lodge Road, Perry Common, Birmingham, B23 5AP

Director26 June 2002Active
148 Witton Lodge Road, Birmingham, B23 5AP

Director01 July 1998Active
144, Witton Lodge Road, Perry Common, Birmingham, B23 5AP

Director05 October 2009Active
144, Witton Lodge Road, Birmingham, B23 5AP

Director05 October 2009Active
10 Dovedale Road, Perry Common, Birmingham, B23 5BG

Director12 July 2001Active
4 Linnet Grove, Perry Common, Birmingham, B23 5HW

Director24 April 2006Active

People with Significant Control

Witton Lodge Community Lodge Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Perry Common Community Hall, 87 Witton Lodge Road, Birmingham, England, B23 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-10-19Accounts

Accounts with accounts type small.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type small.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.