WARTER DOWN BELLOW LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY3 1BY

Company number 05052162
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address 122 TIPTON ROAD, WOODSETTON, DUDLEY, WEST MIDLANDS, DY3 1BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1 . The most likely internet sites of WARTER DOWN BELLOW LIMITED are www.warterdownbellow.co.uk, and www.warter-down-bellow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Warter Down Bellow Limited is a Private Limited Company. The company registration number is 05052162. Warter Down Bellow Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Warter Down Bellow Limited is 122 Tipton Road Woodsetton Dudley West Midlands Dy3 1by. The company`s financial liabilities are £1.18k. It is £-1.51k against last year. And the total assets are £1.42k, which is £-1.5k against last year. OWEN, Margaret Valerie is a Secretary of the company. OWEN, Peter Alan is a Director of the company. Secretary COX, Benjamin has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other business support service activities n.e.c.".


warter down bellow Key Finiance

LIABILITIES £1.18k
-57%
CASH n/a
TOTAL ASSETS £1.42k
-52%
All Financial Figures

Current Directors

Secretary
OWEN, Margaret Valerie
Appointed Date: 01 October 2004

Director
OWEN, Peter Alan
Appointed Date: 23 February 2004
81 years old

Resigned Directors

Secretary
COX, Benjamin
Resigned: 01 October 2004
Appointed Date: 23 February 2004

Nominee Secretary
SCOTT, Stephen John
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Nominee Director
SCOTT, Jacqueline
Resigned: 23 February 2004
Appointed Date: 23 February 2004
74 years old

Persons With Significant Control

Mr Peter Alan Owen
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

WARTER DOWN BELLOW LIMITED Events

14 Mar 2017
Confirmation statement made on 23 February 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1

...
... and 27 more events
04 Mar 2004
New director appointed
04 Mar 2004
New secretary appointed
02 Mar 2004
Secretary resigned
02 Mar 2004
Director resigned
23 Feb 2004
Incorporation