About

Registered Number: 04553105
Date of Incorporation: 03/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Founded in 2002, Wtl Ltd are based in Birmingham, West Midlands. We don't currently know the number of employees at this company. The current directors of Wtl Ltd are listed as Higgins, Colin James, Mckernon, Craig Andrew, Mckernon, Nicholas Mathew, Paton, Andrew David, Mckernon, Dennis Wavell, Mckernon, Josephine Francisco, Moran, John Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Colin James 03 October 2002 - 1
MCKERNON, Craig Andrew 03 October 2002 - 1
MCKERNON, Nicholas Mathew 01 November 2006 - 1
PATON, Andrew David 01 November 2006 - 1
MCKERNON, Dennis Wavell 03 October 2002 31 March 2004 1
MCKERNON, Josephine Francisco 03 October 2002 31 March 2004 1
MORAN, John Patrick 03 October 2002 31 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 08 October 2019
SH06 - Notice of cancellation of shares 26 March 2019
AUD - Auditor's letter of resignation 18 March 2019
RESOLUTIONS - N/A 15 March 2019
RESOLUTIONS - N/A 15 March 2019
RESOLUTIONS - N/A 15 March 2019
SH03 - Return of purchase of own shares 15 March 2019
RESOLUTIONS - N/A 14 March 2019
CC04 - Statement of companies objects 14 March 2019
MAR - Memorandum and Articles - used in re-registration 14 March 2019
CERT10 - Re-registration of a company from public to private 14 March 2019
RR02 - Application by a public company for re-registration as a private limited company 14 March 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 17 October 2017
CH01 - Change of particulars for director 13 October 2017
PSC04 - N/A 13 October 2017
CH01 - Change of particulars for director 13 October 2017
PSC04 - N/A 13 October 2017
CH01 - Change of particulars for director 13 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH03 - Change of particulars for secretary 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 28 February 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 29 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AD01 - Change of registered office address 13 October 2011
AUD - Auditor's letter of resignation 12 September 2011
AUD - Auditor's letter of resignation 07 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
AA - Annual Accounts 08 April 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
363s - Annual Return 29 November 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2003
288c - Notice of change of directors or secretaries or in their particulars 13 December 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 25 November 2002
117 - Application by a public company for certificate to commence business and statutory declaration in support 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.