UKBizDB.co.uk

WOLVERHAMPTON FRIENDSHIP CENTRE 050

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

This company is commonly known as Wolverhampton Friendship Centre 050. The company was founded 26 years ago and was given the registration number 03431322. The firm's registered office is in WOLVERHAMPTON. You can find them at 14 Holberg Grove, Wednesfield, Wolverhampton, West Midlands. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WOLVERHAMPTON FRIENDSHIP CENTRE 050
Company Number:03431322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:14 Holberg Grove, Wednesfield, Wolverhampton, West Midlands, WV11 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Woodcock Gardens, Featherstone, Wolverhampton, England, WV10 7TQ

Director07 December 2012Active
61 Uplands Avenue, Uplands Avenue, Wolverhampton, England, WV3 8AD

Director01 September 2021Active
57, St. Judes Road West, Wolverhampton, England, WV6 0DB

Director17 June 2019Active
14, Holberg Grove, Wednesfield, Wolverhampton, England, WV11 3LE

Director04 December 2011Active
62, Oak Road, Brewood, Stafford, England, ST19 9HJ

Director02 March 2016Active
34, Lingfield Ave, Fordhouses, Wolverhampton, Great Britain, WV10 6PD

Director08 November 2011Active
46, Cheniston Road, Willenhall, England, WV12 5QR

Director04 September 2013Active
84, Richmond Road, Wolverhampton, England, WV3 9JD

Director02 March 2016Active
18 The Knoll, Kingswinford, DY6 8JX

Secretary01 October 1997Active
76 Clewley Drive, Wolverhampton, WV9 5LA

Secretary11 November 2008Active
34 Inglewood Court, Inglewood Avenue, Wolverhampton, WV3 7BS

Secretary03 March 2004Active
20 Ainsworth Road, Wolverhampton, WV10 8TA

Secretary01 December 2004Active
30 Quail Green, Wightwick, Wolverhampton, WV6 8DF

Secretary09 November 2000Active
Pinewood House, Windsor Gardens Castlecroft, Wolverhampton, WV3 8LY

Secretary04 December 2001Active
Cavroche Histons Hill, Codsall, Wolverhampton, WV8 2EY

Secretary09 February 1999Active
30 Ackleton Gardens, Bradmore, Wolverhampton, WV3 7ES

Secretary09 September 1997Active
82 Wrottesley Road, Wolverhampton, WV6 8SH

Secretary13 November 2007Active
36 The Spinney, Finchfield, Wolverhampton, WV3 9EU

Secretary11 November 1999Active
38, Grafton Road, Oldbury, U K, B68 8BP

Director11 November 2007Active
38 Grafton Road, Oldbury, B68 8BP

Director11 November 1999Active
38 Grafton Road, Oldbury, B68 8BP

Director09 September 1997Active
18 The Knoll, Kingswinford, DY6 8JX

Director09 September 1997Active
24 Carisbrooke Road, Perton, Wolverhampton, WV6 7UU

Director01 October 1997Active
24 Hanover Court, Tettenhall, Wolverhampton, WV6 8QL

Director09 November 2000Active
8 Davenport Road, Tettenhall, Wolverhampton, WV6 8RN

Director12 November 1998Active
Delamere, Elliotts Lane, Codsall, Wolverhampton, England, WV8 1PG

Director07 December 2012Active
Delamere Elliotts Lane, Codsall, Wolverhampton, WV8 1PG

Director14 November 2007Active
Delamere Elliotts Lane, Codsall, Wolverhampton, WV8 1PG

Director28 November 2001Active
Delamere Elliotts Lane, Codsall, Wolverhampton, WV8 1PG

Director01 October 1997Active
165, Trysull Road, Wolverhampton, England, WV3 7JP

Director31 August 2019Active
165, Trysull Road, Wolverhampton, England, WV3 7JP

Director03 February 2016Active
165, Trysull Road, Wolverhampton, England, WV3 7JP

Director03 February 2016Active
22 Kingswood Gardens, Kingswood Gardens, Wolverhampton, England, WV4 4AX

Director01 September 2021Active
18 Mere Close, Willenhall, WV12 4PT

Director09 September 1997Active
28 Roven Court, Roven, Wolverhampton, WV5 9EL

Director09 November 2004Active

People with Significant Control

Mrs Janet Rosina Beddoes
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:23, Woodcock Gardens, Wolverhampton, England, WV10 7TQ
Nature of control:
  • 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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-06-05Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-22Officers

Termination director company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.