WHEATLEY COMMERCIAL LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Tamworth » B77 1AF

Company number 06149646
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address 138 KETTLEBROOK ROAD, TAMWORTH, STAFFORDSHIRE, B77 1AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of WHEATLEY COMMERCIAL LIMITED are www.wheatleycommercial.co.uk, and www.wheatley-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Wheatley Commercial Limited is a Private Limited Company. The company registration number is 06149646. Wheatley Commercial Limited has been working since 09 March 2007. The present status of the company is Active. The registered address of Wheatley Commercial Limited is 138 Kettlebrook Road Tamworth Staffordshire B77 1af. . WHEATLEY, Nick is a Secretary of the company. WHEATLEY, Nicholas Alistair Charles is a Director of the company. Secretary WHAPPLES, Faye has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director WHAPPLES, Faye has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHEATLEY, Nick
Appointed Date: 04 January 2015

Director
WHEATLEY, Nicholas Alistair Charles
Appointed Date: 09 March 2007
54 years old

Resigned Directors

Secretary
WHAPPLES, Faye
Resigned: 04 January 2015
Appointed Date: 09 March 2007

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007

Director
WHAPPLES, Faye
Resigned: 04 January 2015
Appointed Date: 20 January 2008
48 years old

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007

Persons With Significant Control

Mr Nicholas Alistair Charles Wheatley
Notified on: 9 March 2017
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHEATLEY COMMERCIAL LIMITED Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 22 more events
09 Mar 2007
Registered office changed on 09/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB
09 Mar 2007
New director appointed
09 Mar 2007
Secretary resigned
09 Mar 2007
Director resigned
09 Mar 2007
Incorporation