WUNDERBARS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Wunderbars Limited. The company was founded 15 years ago and was given the registration number 06931371. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.
Company Information
Name | : | WUNDERBARS LIMITED |
---|
Company Number | : | 06931371 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Liquidation |
---|
Incorporation Date | : | 11 June 2009 |
---|
End of financial year | : | 30 November 2017 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
|
---|
Office Address & Contact
Registered Address | : | Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Philip Wayne Gill |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1960 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 55, Birchfield Lane, Oldbury, England, B69 2AZ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr David Anthony Gill |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1956 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 74, Celandine, Tamworth, England, B77 1BG |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Timothy Jones |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 9, Broadwyn Trading Estate, Cradley Heath, England, B64 6PS |
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)