Bob Wilson Funfairs Limited

General information

Name:

Bob Wilson Funfairs Ltd

Office Address:

The White House Amusement Depot Shipway Road Hay Mills B25 8DS Birmingham

Number: 01356748

Incorporation date: 1978-03-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bob Wilson Funfairs Limited, a Private Limited Company, based in The White House Amusement Depot, Shipway Road Hay Mills in Birmingham. The headquarters' postal code is B25 8DS. The firm was set up on March 9, 1978. The firm's reg. no. is 01356748. The company's name transformation from Bob Wilson & Sons (leisure) to Bob Wilson Funfairs Limited occurred on November 2, 1999. This business's classified under the NACE and SIC code 93290 and has the NACE code: Other amusement and recreation activities n.e.c.. Bob Wilson Funfairs Ltd reported its latest accounts for the financial period up to 2022/02/28. The firm's latest annual confirmation statement was submitted on 2023/07/02.

This limited company owes its achievements and unending growth to a group of two directors, namely Emily W. and William W., who have been guiding the firm since July 20, 1991. In order to help the directors in their tasks, this particular limited company has been utilizing the expertise of Emily W. as a secretary.

  • Previous company's names
  • Bob Wilson Funfairs Limited 1999-11-02
  • Bob Wilson & Sons (leisure) Limited 1978-03-09

Financial data based on annual reports

Company staff

Emily W.

Role: Secretary

Latest update: 28 January 2024

Emily W.

Role: Director

Appointed: 20 July 1991

Latest update: 28 January 2024

William W.

Role: Director

Appointed: 20 July 1991

Latest update: 28 January 2024

People with significant control

The companies with significant control over this firm are as follows: Bob Wilson & Sons Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Amusement Depot, Shipway Road Hay Mills, B25 8DS, West Midlands and was registered as a PSC under the reg no 01011721.

Bob Wilson & Sons Limited
Address: The White House Amusement Depot, Shipway Road Hay Mills, Birmingham, West Midlands, B25 8DS, England
Legal authority Companies Act
Legal form Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 01011721
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
William W.
Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Bob Wilson & Sons Limited
Address: The White House Amusement Depot Shipway Road, Hay Mills, Birmingham, West Midlands, B25 8DS, England
Legal authority English
Legal form Limited
Country registered England
Place registered Company House
Registration number 02738540
Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 12th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 12th November 2014
Annual Accounts 18th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18th November 2015
Annual Accounts 22nd November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22nd November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 21st November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 21st November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
46
Company Age

Similar companies nearby

Closest companies