UKBizDB.co.uk

WYRLEY TRADING ESTATE LIMITED

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

This company is commonly known as Wyrley Trading Estate Limited. The company was founded 31 years ago and was given the registration number 02813782. The firm's registered office is in BIRMINGHAM. You can find them at 18-22 Birch Road East, , Birmingham, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:WYRLEY TRADING ESTATE LIMITED
Company Number:02813782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:18-22 Birch Road East, Birmingham, England, B6 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Birch Road East Industrial Estate, Birch Road East, Birmingham, England, B6 7DB

Director10 December 2015Active
61 Station Road, Balsall Common, Station Road, Balsall Common, Coventry, England, CV7 7FN

Director01 November 2014Active
2, Station Drive, Moira, Swadlincote, United Kingdom, DE12 6EF

Director10 June 2008Active
18 Donovan Drive, Tudor Hill, Sutton Coldfield, B73 6DG

Secretary20 February 2002Active
19 Coppice Close, Dovehouse Lane, Solihull, B91 2ED

Secretary29 April 1993Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary29 April 1993Active
5 Warstone Parade East, The Jewellery Quarter, Birmingham, B18 6NR

Secretary11 February 2003Active
Unit 28, Birch Road East Industrial Estate, Birch Road East, Birmingham, England, B6 7DB

Director10 December 2015Active
10 Poplarwoods, Bartley Green, B32 3RJ

Director12 November 1996Active
31 Pentire Road, Lichfield, WS14 9SG

Director29 April 1993Active
18 Donovan Drive, Tudor Hill, Sutton Coldfield, B73 6DG

Director20 February 2002Active
Unit 56, Birch Road East Industrial Estate, Birch Road East, Birmingham, England, B6 7DB

Director10 December 2015Active
Unit 3, Birch Road East Industrial Estate, Birch Road East, Birmingham, England, B6 7DB

Director10 December 2015Active
45, Birch Road East Industrial Estate, Birch Road East, Birmingham, England, B6 7DB

Director10 December 2015Active
19 Coppice Close, Dovehouse Lane, Solihull, B91 2ED

Director29 April 1993Active
552 Kenilworth Road, Balsall Common, Coventry, CV7 7DQ

Director29 April 1993Active
75 Sycamore Road, Erdington, Birmingham, B23 5QH

Director29 April 1993Active
22 Mulroy Road, Sutton Coldfield, B74 2PY

Director12 November 1996Active
328 Eachelhurst Road, Walmley, Sutton Coldfield, B76 1ER

Director26 March 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director29 April 1993Active
25, Birch Road East Industrial Estate, Birch Road East, Birmingham, England, B6 7DA

Director10 December 2015Active
5 Warstone Parade East, The Jewellery Quarter, Birmingham, B18 6NR

Director20 February 2002Active
32, Birch Road East Industrial Estate, Birch Road East, Birmingham, England, B6 7DB

Director10 December 2015Active

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 (6 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-25Address

Change registered office address company with date old address new address.

Download
2018-02-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.