Widney Manufacturing Holdings Limited

General information

Name:

Widney Manufacturing Holdings Ltd

Office Address:

Widney Manufacturing , Plume Street Aston B6 7RT Birmingham

Number: 07462903

Incorporation date: 2010-12-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Widney Manufacturing Holdings Limited has been in the UK for at least fourteen years. Started with Registered No. 07462903 in the year 2010, the firm is registered at Widney Manufacturing, Plume Street, Birmingham B6 7RT. The business name of this business got changed in the year 2011 to Widney Manufacturing Holdings Limited. The company previous registered name was Shoo 525. The firm's declared SIC number is 70100 and their NACE code stands for Activities of head offices. Widney Manufacturing Holdings Ltd reported its latest accounts for the financial year up to September 30, 2022. The most recent confirmation statement was submitted on December 7, 2022.

Our database that details the enterprise's MDs shows us there are three directors: Jason B., Matthew D. and Stephen R. who were appointed to their positions on 2011-03-04. To support the directors in their duties, this specific firm has been utilizing the skills of Matthew D. as a secretary since March 2011.

  • Previous company's names
  • Widney Manufacturing Holdings Limited 2011-03-08
  • Shoo 525 Limited 2010-12-07

Company staff

Jason B.

Role: Director

Appointed: 04 March 2011

Latest update: 2 March 2024

Matthew D.

Role: Director

Appointed: 04 March 2011

Latest update: 2 March 2024

Stephen R.

Role: Director

Appointed: 04 March 2011

Latest update: 2 March 2024

Matthew D.

Role: Secretary

Appointed: 04 March 2011

Latest update: 2 March 2024

People with significant control

Executives who control this firm include: Jason B. owns 1/2 or less of company shares. Matthew D. owns 1/2 or less of company shares. Stephen R. owns 1/2 or less of company shares.

Jason B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Matthew D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023-12-07 (CS01)
filed on: 12th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Closest Companies - by postcode