Wunderbars Limited

General information

Name:

Wunderbars Ltd

Office Address:

Bamfords Trust House 85-89 Colmore Row B3 2BB Birmingham

Number: 06931371

Incorporation date: 2009-06-11

Dissolution date: 2021-02-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06931371 fifteen years ago, Wunderbars Limited had been a private limited company until 2021-02-06 - the time it was dissolved. The firm's last known office address was Bamfords Trust House, 85-89 Colmore Row Birmingham.

The company had a single director: Timothy J. who was controlling it for twelve years.

Timothy J. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Rebecca J.

Role: Secretary

Appointed: 17 November 2009

Latest update: 5 September 2023

Timothy J.

Role: Director

Appointed: 11 June 2009

Latest update: 5 September 2023

People with significant control

Timothy J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Philip G.
Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David G.
Notified on 6 April 2016
Ceased on 9 August 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 30 November 2017
Confirmation statement next due date 25 March 2020
Confirmation statement last made up date 11 March 2019
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 March 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, February 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 9 Broadwyn Trading Estate Waterfall Lane

Post code:

B64 6PS

City / Town:

Cradley Heath

HQ address,
2015

Address:

Unit 9 Broadwyn Trading Estate Waterfall Lane

Post code:

B64 6PS

City / Town:

Cradley Heath

HQ address,
2016

Address:

Unit 9 Broadwyn Trading Estate Waterfall Lane

Post code:

B64 6PS

City / Town:

Cradley Heath

Accountant/Auditor,
2016 - 2015

Name:

Philip Barnes & Co Limited

Address:

The Old Council Chambers Halford Street

Post code:

B79 7RB

City / Town:

Tamworth

Search other companies

Services (by SIC Code)

  • 16290 : Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
11
Company Age

Closest Companies - by postcode