Wicklow Midlands Limited

General information

Name:

Wicklow Midlands Ltd

Office Address:

61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 02605509

Incorporation date: 1991-04-26

Dissolution date: 2021-04-13

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Wicklow Midlands came into being in 1991 as a company enlisted under no 02605509, located at B3 1PX Birmingham at 61 Charlotte Street. This company's last known status was dissolved. Wicklow Midlands had been operating in this business for at least 30 years. Wicklow Midlands Limited was registered 13 years ago as Arnold Flooring.

Giovanna A. and Richard A. were the company's directors and were managing the firm for 29 years.

Executives who had significant control over the firm were: Richard A. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Giovanna A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Wicklow Midlands Limited 2011-11-04
  • Arnold Flooring Limited 1991-04-26

Financial data based on annual reports

Company staff

Giovanna A.

Role: Director

Appointed: 26 April 1992

Latest update: 5 February 2024

Richard A.

Role: Director

Appointed: 26 April 1991

Latest update: 5 February 2024

Richard A.

Role: Secretary

Appointed: 26 April 1991

Latest update: 5 February 2024

People with significant control

Richard A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Giovanna A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 10 May 2021
Confirmation statement last made up date 26 April 2020
Annual Accounts 16 April 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 16 April 2014
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 January 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10 February 2016
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 7 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 7 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2018 (AA)
filed on: 30th, August 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Park Works Birmingham Road

Post code:

B46 1AA

City / Town:

Coleshill

HQ address,
2013

Address:

Park Works Birmingham Road

Post code:

B46 1AA

City / Town:

Coleshill

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
29
Company Age

Similar companies nearby

Closest companies