WEST MIDLANDS UPHOLSTERY LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 7AU

Company number 05192787
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address CHARTWELLS HOUSE, 1 ST JOSEPHS COURT, TRINDLE ROAD, DUDLEY, WEST MIDLANDS, DY2 7AU
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WEST MIDLANDS UPHOLSTERY LIMITED are www.westmidlandsupholstery.co.uk, and www.west-midlands-upholstery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. West Midlands Upholstery Limited is a Private Limited Company. The company registration number is 05192787. West Midlands Upholstery Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of West Midlands Upholstery Limited is Chartwells House 1 St Josephs Court Trindle Road Dudley West Midlands Dy2 7au. . WHITEHOUSE, Alison June is a Secretary of the company. WHITEHOUSE, Stephen Andrew is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director WHITEHOUSE, Mark Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
WHITEHOUSE, Alison June
Appointed Date: 28 August 2004

Director
WHITEHOUSE, Stephen Andrew
Appointed Date: 30 December 2004
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Director
WHITEHOUSE, Mark Anthony
Resigned: 30 December 2004
Appointed Date: 28 August 2004
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Persons With Significant Control

Mr Stephen Andrew Whitehouse
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST MIDLANDS UPHOLSTERY LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 26 more events
15 Sep 2004
Secretary resigned
15 Sep 2004
New director appointed
15 Sep 2004
New secretary appointed
15 Sep 2004
Registered office changed on 15/09/04 from: marquess court 69 southampton row london WC1B 4ET
29 Jul 2004
Incorporation