UKBizDB.co.uk

WOLVERSON X-RAY LIMITED

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

This company is commonly known as Wolverson X-ray Limited. The company was founded 23 years ago and was given the registration number 03997914. The firm's registered office is in WILLENHALL. You can find them at Willenhall Business Park, Walsall Street, Willenhall, West Midlands. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:WOLVERSON X-RAY LIMITED
Company Number:03997914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Willenhall Business Park, Walsall Street, Willenhall, West Midlands, WV13 2DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willenhall Business Park, Walsall Street, Willenhall, WV13 2DY

Director02 May 2017Active
Willenhall Business Park, Walsall Street, Willenhall, WV13 2DY

Director02 May 2017Active
Willenhall Business Park, Walsall Street, Willenhall, WV13 2DY

Director02 May 2017Active
29 Chapel Lane, Great Barr, Birmingham, B43 7BD

Secretary07 July 2000Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary19 May 2000Active
4 Fal Paddock, Mansfield Woodhouse, Mansfield, NG19 9RW

Director07 July 2000Active
18, Wightwick Hall Road, Wightwick, WV6 8BZ

Director19 May 2009Active
18 Wightwick Hall Road, Wolverhampton, WV6 8BZ

Director07 July 2000Active
Willenhall Business Park, Walsall Street, Willenhall, WV13 2DY

Director02 May 2017Active
29, Chapel Lane, Great Barr, Birmingham, BY3 7BD

Director19 May 2009Active
29 Chapel Lane, Great Barr, Birmingham, B43 7BD

Director07 July 2000Active
Windsor House, 3 Temple Row, Birmingham, B2 5JR

Corporate Director19 May 2000Active

People with Significant Control

Mr David Eric Young
Notified on:22 March 2017
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:29, Chapel Lane, Birmingham, England, B43 7BD
Nature of control:
  • Significant influence or control
Mr Peter Kenneth Davies
Notified on:22 March 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:18, Wightwick Hall Road, Wolverhampton, England, WV6 8BZ
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
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Capital

Capital allotment shares.

Download
2017-07-17Accounts

Accounts with accounts type small.

Download
2017-05-12Resolution

Resolution.

Download
2017-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.