WALSALL BUSINESS SUPPORT LIMITED - WALSALL
Company Profile | Company Filings |
Overview
WALSALL BUSINESS SUPPORT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WALSALL ENGLAND and has the status: Active.
WALSALL BUSINESS SUPPORT LIMITED was incorporated 132 years ago on 01/04/1892 and has the registered number: 00036148. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
WALSALL BUSINESS SUPPORT LIMITED was incorporated 132 years ago on 01/04/1892 and has the registered number: 00036148. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
WALSALL BUSINESS SUPPORT LIMITED - WALSALL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
3RD FLOOR, INTERNATIONAL HOUSE
WALSALL
WS4 2LA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EMCCI (until 14/02/2019)
EMCCI (until 14/02/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT COLBOURNE | Jun 1969 | British | Director | 2021-06-29 | CURRENT |
MR JOHN DEREK BAKER | May 1932 | British | Secretary | 2004-03-09 | CURRENT |
MR JOHN NICHOLAS PUNCH | Feb 1950 | British | Director | 2004-03-09 | CURRENT |
JOHN MURRAY | Dec 1952 | British | Director | 1997-07-11 | CURRENT |
ADAM CHARLES FREDERICK HOWELL | Jan 1962 | British | Director | 2018-03-08 | CURRENT |
TIMOTHY AKERS JOBSON | British | Secretary | 2003-08-04 UNTIL 2004-03-08 | RESIGNED | |
MR WILLIAM MARSH GOOD | May 1952 | British | Director | 1993-04-23 UNTIL 1997-04-21 | RESIGNED |
GODFREY GEORGE GIBBONS | Mar 1943 | British | Director | RESIGNED | |
MR DAVID STUART FROST | Feb 1953 | British | Director | 1993-04-23 UNTIL 2000-12-31 | RESIGNED |
MR SIMON ANTONY SUDELL ECCLESTON | Apr 1944 | British | Director | RESIGNED | |
RAYMOND WILLIAM DURMAN | Jul 1941 | British | Director | RESIGNED | |
DR ROBERT FRANK CRUNDWELL | Jan 1948 | British | Director | 1997-07-11 UNTIL 2005-06-13 | RESIGNED |
MR JOHN STEWART DAIN | Dec 1937 | British | Director | 1994-04-22 UNTIL 1996-12-16 | RESIGNED |
GEORGE CHARLES DEAN | Feb 1930 | British | Director | RESIGNED | |
DESMOND WILLIAM FRANK HARRISON | Sep 1924 | British | Director | RESIGNED | |
ALAN COTTERILL | Nov 1937 | Secretary | 1993-11-16 UNTIL 1996-10-08 | RESIGNED | |
MR DAVID STUART FROST | Feb 1953 | British | Secretary | 1996-10-08 UNTIL 1997-05-19 | RESIGNED |
DAVID JOHN GRUBB | Oct 1974 | Secretary | 2002-06-11 UNTIL 2003-08-04 | RESIGNED | |
TERRENCE DAVID HUTCHINSON | May 1947 | Secretary | 1997-05-19 UNTIL 1999-07-30 | RESIGNED | |
GERALD HARVEY | Jul 1921 | British | Director | RESIGNED | |
NICHOLAS JOHN TENNANT | Apr 1958 | British | Secretary | 2000-05-22 UNTIL 2002-06-11 | RESIGNED |
MR DAVID STUART FROST | Feb 1953 | British | Secretary | RESIGNED | |
MR MICHAEL DAVID BROWN | Apr 1944 | British | Director | RESIGNED | |
ANDREA SUSAN BURNS-BEECH | Feb 1951 | British | Director | RESIGNED | |
MR CHRISTOPHER JAMES BUTLER | Aug 1938 | British | Director | RESIGNED | |
BARRY JAMES CHALLENDER | Nov 1949 | British | Director | 2001-03-26 UNTIL 2001-10-02 | RESIGNED |
MR ROBERT STEWART MCDONALD | Sep 1939 | British | Director | 1994-04-22 UNTIL 1997-11-18 | RESIGNED |
MR DAVID LEWIS CARVER | Sep 1945 | British | Director | RESIGNED | |
MR PHILIP STUART BRADFORD | May 1950 | British | Director | 1999-07-17 UNTIL 2002-07-24 | RESIGNED |
ARTHUR BOWKER | Mar 1923 | British | Director | RESIGNED | |
ROBERT WALTER CHATTAWAY | Feb 1950 | British | Director | 1998-12-14 UNTIL 1999-04-26 | RESIGNED |
SUSAN JENNIFER BLACK | Mar 1950 | British | Director | 1994-04-22 UNTIL 1999-05-24 | RESIGNED |
SUSAN ARNOLD | Mar 1960 | British | Director | 1999-04-26 UNTIL 2003-09-09 | RESIGNED |
ROSEMARY JANE ANTILL | Feb 1953 | British | Director | RESIGNED | |
MR JAMES ANTILL | Jan 1930 | British | Director | RESIGNED | |
MR MARK HEDLEY ADCOCK | Jul 1953 | British | Director | 2001-10-02 UNTIL 2003-09-09 | RESIGNED |
SIR JAMES ACKERS | Oct 1935 | British | Director | RESIGNED | |
MR JOHN DEREK BAKER | May 1932 | British | Director | RESIGNED | |
MICHAEL COLLINS | Aug 1941 | British | Director | 1993-04-23 UNTIL 1996-09-30 | RESIGNED |
TERRENCE DAVID HUTCHINSON | May 1947 | Director | 1997-05-19 UNTIL 1999-07-30 | RESIGNED | |
ROGER CHARLES CRANE | Oct 1937 | British | Director | 1994-04-22 UNTIL 2000-11-23 | RESIGNED |
MR NICHOLAS JOHN MADELEY | Jul 1947 | British | Director | RESIGNED | |
MR BRIAN FRANK LOWE | Nov 1943 | British | Director | 1993-04-23 UNTIL 2021-04-02 | RESIGNED |
DAVID LINDSEY | Oct 1947 | British | Director | 2000-10-06 UNTIL 2001-03-26 | RESIGNED |
MR WALTER JONES | Dec 1920 | British | Director | RESIGNED | |
MBE LEON JESSEL | Jun 1918 | British | Director | RESIGNED | |
ALAN COTTERILL | Nov 1937 | Director | 1993-04-23 UNTIL 1996-10-08 | RESIGNED | |
MR JOHN ALEX HOWELL | Mar 1933 | British | Director | RESIGNED | |
JOHN ARTHUR HAYWOOD | Mar 1949 | British | Director | 1994-04-22 UNTIL 1997-09-15 | RESIGNED |
MR MICHAEL DAVID BROWN | Apr 1944 | British | Director | 1999-04-26 UNTIL 2001-03-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Walsall_Business_Support_ - Accounts | 2024-05-01 | 31-07-2023 | £861,331 Cash £2,178,717 equity |
Walsall Business Support Limited - Accounts to registrar (filleted) - small 18.2 | 2023-02-08 | 31-07-2022 | £171,915 Cash £2,205,327 equity |
Walsall Business Support Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-20 | 31-07-2021 | £322,976 Cash £2,202,769 equity |
Walsall Business Support Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-07-2020 | £900,240 Cash £1,931,098 equity |
Walsall Business Support Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-30 | 31-07-2019 | £166,058 Cash £849,093 equity |