UKBizDB.co.uk

WOOD & PICKETT MINI CENTRE LIMITED

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

This company is commonly known as Wood & Pickett Mini Centre Limited. The company was founded 13 years ago and was given the registration number 07580898. The firm's registered office is in HALESOWEN. You can find them at 221 Hagley Road, Hayley Green, Halesowen, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WOOD & PICKETT MINI CENTRE LIMITED
Company Number:07580898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:221 Hagley Road, Hayley Green, Halesowen, England, B63 1ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 14/15, Erdington Industrial Park, Chester Road, Birmingham, England, B24 0RD

Director01 July 2022Active
Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED

Director22 November 2018Active
1, The Priory, Dorking Road, Leatherhead, England, KT22 8HP

Director23 October 2012Active
221, Hagley Road, Hayley Green, Halesowen, England, B63 1ED

Director30 April 2021Active
221, Hagley Road, Hayley Green, Halesowen, England, B63 1ED

Director01 February 2016Active
1a, Ewell By Pass, Epsom, United Kingdom, KT17 2PZ

Director28 March 2011Active
221, Hagley Road, Hayley Green, Halesowen, England, B63 1ED

Director01 February 2016Active

People with Significant Control

Leacy Uklimited
Notified on:05 January 2024
Status:Active
Country of residence:England
Address:Unit 14/15 Erdington Industrial Park, Chester Road, Birmingham, England, B24 0RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Grahame Whateley
Notified on:08 June 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:221, Hagley Road, Halesowen, England, B63 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Martin Keene
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:221, Hagley Road, Halesowen, England, B63 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Resolution

Resolution.

Download
2024-02-12Resolution

Resolution.

Download
2024-02-12Capital

Capital alter shares subdivision.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.