Honduras Wharf (birmingham) Limited

General information

Name:

Honduras Wharf (birmingham) Ltd

Office Address:

St Pauls House 23 St Pauls Square B3 1RB Birmingham

Number: 09008337

Incorporation date: 2014-04-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Honduras Wharf (birmingham) Limited may be contacted at St Pauls House, 23 St Pauls Square in Birmingham. The firm zip code is B3 1RB. Honduras Wharf (birmingham) has been operating on the market since the company was started in 2014. The firm registration number is 09008337. It has been already nine years since The company's registered name is Honduras Wharf (birmingham) Limited, but until 2015 the name was Honduras Wharf Phase Ii and before that, until 2015-06-17 the business was known under the name The Whole Truth. This means it has used four other names. This business's registered with SIC code 99999 meaning Dormant Company. Honduras Wharf (birmingham) Ltd reported its account information for the period up to Wed, 30th Nov 2022. Its most recent annual confirmation statement was released on Fri, 21st Apr 2023.

Because of this particular firm's growing number of employees, it became vital to acquire extra executives: Michael D. and Steven D. who have been working together since May 2018 to promote the success of the limited company. Another limited company has been appointed as one of the secretaries of this company: Oakley Secretarial Services Limited.

  • Previous company's names
  • Honduras Wharf (birmingham) Limited 2015-06-17
  • Honduras Wharf Phase Ii Limited 2015-06-17
  • The Whole Truth Limited 2014-04-29
  • Truthful Answers Limited 2014-04-23

Financial data based on annual reports

Company staff

Michael D.

Role: Director

Appointed: 11 May 2018

Latest update: 23 March 2024

Steven D.

Role: Director

Appointed: 17 June 2015

Latest update: 23 March 2024

Role: Corporate Secretary

Appointed: 23 April 2014

Address: Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

Latest update: 23 March 2024

People with significant control

Executives with significant control over the firm are: Steven D.. Elevate Property Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Birmingham at St. Pauls Square, B3 1RB, West Midlands and was registered as a PSC under the reg no 07856407.

Steven D.
Notified on 6 April 2016
Nature of control:
right to manage directors
Elevate Property Group Limited
Address: St Pauls House 23 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 07856407
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Elevate Property Group Limited
Address: St Pauls House 23 St Pauls Square, Birmingham, West Midlands, B3 1RB, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07856407
Notified on 6 April 2016
Ceased on 23 April 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 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 15th March 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15th March 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (PARENT_ACC)
filed on: 5th, September 2023
accounts
Free Download Download filing (36 pages)

Additional Information

HQ address,
2015

Address:

The Coterie Preston Bagot

Post code:

B95 5DZ

City / Town:

Henley In Arden

Accountant/Auditor,
2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Similar companies nearby

Closest companies