St David's Business Centre Limited

General information

Name:

St David's Business Centre Ltd

Office Address:

Norcott, Mill Lane Codsall WV8 1EG Wolverhampton

Number: 03326746

Incorporation date: 1997-03-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 signifies the beginning of St David's Business Centre Limited, a firm which is located at Norcott, Mill Lane, Codsall in Wolverhampton. This means it's been twenty seven years St David's Business Centre has prospered in the business, as the company was founded on 1997-03-03. The Companies House Reg No. is 03326746 and the company zip code is WV8 1EG. The official name change from Coastwell to St David's Business Centre Limited came on 1997-04-07. This business's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. The firm's most recent annual accounts cover the period up to 2022-06-30 and the most current annual confirmation statement was submitted on 2023-03-08.

Due to this specific firm's magnitude, it became unavoidable to choose extra executives: Peter D. and Robbi D. who have been participating in joint efforts since September 2021 for the benefit of this business. In order to support the directors in their duties, this specific business has been utilizing the skillset of Shuai L. as a secretary since 2021.

  • Previous company's names
  • St David's Business Centre Limited 1997-04-07
  • Coastwell Limited 1997-03-03

Financial data based on annual reports

Company staff

Shuai L.

Role: Secretary

Appointed: 01 September 2021

Latest update: 3 December 2023

Peter D.

Role: Director

Appointed: 01 September 2021

Latest update: 3 December 2023

Robbi D.

Role: Director

Appointed: 01 September 2021

Latest update: 3 December 2023

People with significant control

The companies with significant control over this firm are: Gts Holdings Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wolverhampton at Mill Lane, Codsall, WV8 1EG and was registered as a PSC under the reg no 5648063.

Gts Holdings Limited
Address: Norcott, Mill Lane, Codsall, Wolverhampton, WV8 1EG, England
Legal authority The Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 5648063
Notified on 1 September 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brynam Holdings Limited
Address: Rallt Carno, Caersws, Powys, SY17 5JX, Wales
Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Companies House
Registration number 09849030
Notified on 27 February 2020
Ceased on 1 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sian R.
Notified on 1 July 2016
Ceased on 1 September 2021
Nature of control:
1/2 or less of shares
David J.
Notified on 1 July 2016
Ceased on 27 February 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 December 2014
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
End Date For Period Covered By Report 30 June 2020
Annual Accounts 14 March 2014
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Business Centre West Avenue One Letchworth Garden City

Post code:

SG6 2HB

HQ address,
2014

Address:

Business Centre West Avenue One Letchworth Garden City

Post code:

SG6 2HB

HQ address,
2015

Address:

Business Centre West Avenue One Letchworth Garden City

Post code:

SG6 2HB

Accountant/Auditor,
2015 - 2013

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode