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..
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 | : |
|
Registered Address | : | Willenhall Business Park, Walsall Street, Willenhall, West Midlands, WV13 2DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willenhall Business Park, Walsall Street, Willenhall, WV13 2DY | Director | 02 May 2017 | Active |
Willenhall Business Park, Walsall Street, Willenhall, WV13 2DY | Director | 02 May 2017 | Active |
Willenhall Business Park, Walsall Street, Willenhall, WV13 2DY | Director | 02 May 2017 | Active |
29 Chapel Lane, Great Barr, Birmingham, B43 7BD | Secretary | 07 July 2000 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 19 May 2000 | Active |
4 Fal Paddock, Mansfield Woodhouse, Mansfield, NG19 9RW | Director | 07 July 2000 | Active |
18, Wightwick Hall Road, Wightwick, WV6 8BZ | Director | 19 May 2009 | Active |
18 Wightwick Hall Road, Wolverhampton, WV6 8BZ | Director | 07 July 2000 | Active |
Willenhall Business Park, Walsall Street, Willenhall, WV13 2DY | Director | 02 May 2017 | Active |
29, Chapel Lane, Great Barr, Birmingham, BY3 7BD | Director | 19 May 2009 | Active |
29 Chapel Lane, Great Barr, Birmingham, B43 7BD | Director | 07 July 2000 | Active |
Windsor House, 3 Temple Row, Birmingham, B2 5JR | Corporate Director | 19 May 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-24 | Capital | Capital allotment shares. | Download |
2017-07-17 | Accounts | Accounts with accounts type small. | Download |
2017-05-12 | Resolution | Resolution. | Download |
2017-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-02 | Officers | Termination secretary company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.