-
WTL SUFFOLK LIMITED - 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom
Company Information
- Company registration number
- 07491267
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2920 Trident Court Solihull Parkway
- Birmingham Business Park
- Birmingham
- B37 7YN
- United Kingdom 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom UK
Management
- Managing Directors
- SPRIGMORE, Craig Darren
- GEERDINK, Eduard Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-13
- Age Of Company 2011-01-13 13 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Weeting Tyres Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-01-13
- Annual Return
- Due Date: 2022-01-27
- Last Date: 2021-01-13
-
WTL SUFFOLK LIMITED Company Description
- WTL SUFFOLK LIMITED is a ltd registered in United Kingdom with the Company reg no 07491267. Its current trading status is "live". It was registered 2011-01-13. It has declared SIC or NACE codes as "45200". It has 2 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2013-01-13.It can be contacted at 2920 Trident Court Solihull Parkway .
Get WTL SUFFOLK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wtl Suffolk Limited - 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom
- 2011-01-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WTL SUFFOLK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-05-10) - AP01
-
termination-director-company-with-name-termination-date (2021-05-09) - TM01
-
gazette-filings-brought-up-to-date (2021-05-05) - DISS40
-
gazette-notice-compulsory (2021-05-04) - GAZ1
-
confirmation-statement-with-no-updates (2021-05-01) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-11-30) - AA
-
mortgage-satisfy-charge-full (2020-08-04) - MR04
-
mortgage-satisfy-charge-full (2020-07-30) - MR04
-
change-account-reference-date-company-previous-shortened (2020-02-11) - AA01
-
confirmation-statement-with-no-updates (2020-01-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-06) - AD01
-
appoint-person-director-company-with-name-date (2019-02-06) - AP01
-
termination-director-company-with-name-termination-date (2019-02-07) - TM01
-
change-account-reference-date-company-previous-extended (2019-03-26) - AA01
-
accounts-with-accounts-type-dormant (2019-10-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-10-02) - AA
-
confirmation-statement-with-updates (2018-01-25) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-06-16) - CH01
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
accounts-with-accounts-type-dormant (2017-09-27) - AA
-
termination-director-company-with-name-termination-date (2017-06-16) - TM01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-07) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-30) - CH01
-
capital-allotment-shares (2015-06-12) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-24) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-12) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-07) - AA
-
appoint-person-director-company-with-name (2012-05-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-27) - AR01
-
change-account-reference-date-company-previous-shortened (2012-01-27) - AA01
keyboard_arrow_right 2011
-
legacy (2011-03-11) - MG01
-
incorporation-company (2011-01-13) - NEWINC