Wtl Suffolk Limited

DataGardener
live
Unknown

Wtl Suffolk Limited

07491267Private Limited With Share Capital

2920 Trident Court, Solihull Parkway, Birmingham, B377YN
Incorporated

13/01/2011

Company Age

15 years

Directors

3

Employees

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Wtl Suffolk Limited (07491267) is a private limited with share capital incorporated on 13/01/2011 (15 years old) and registered in birmingham, B377YN. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Unknown
Incorporated 13/01/2011
B377YN

Financial Overview

Total Assets

£4

Liabilities

£0

Net Assets

£4

Cash

£4

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:17-01-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2015
Capital Allotment Shares
Category:Capital
Date:12-06-2015
Capital Allotment Shares
Category:Capital
Date:12-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-01-2012
Legacy
Category:Mortgage
Date:11-03-2011
Incorporation Company
Category:Incorporation
Date:13-01-2011

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date30/09/2027
Filing Date06/02/2026
Latest Accounts31/12/2025

Trading Addresses

2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, B377YNRegistered

Contact

01842810772
weetingtyres.co.uk
2920 Trident Court, Solihull Parkway, Birmingham, B377YN