Black Country Urban Industrial Mission WOLVERHAMPTON


Black Country Urban Industrial Mission started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05409157. The Black Country Urban Industrial Mission company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wolverhampton at St Peter's House. Postal code: WV1 1TS.

The company has 10 directors, namely Simon F., Martin G. and James G. and others. Of them, Alfred O., Stephen B. have been with the company the longest, being appointed on 31 March 2005 and Simon F. has been with the company for the least time - from 14 February 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Hugh W. who worked with the the company until 27 July 2022.

Black Country Urban Industrial Mission Address / Contact

Office Address St Peter's House
Office Address2 4 Exchange Street
Town Wolverhampton
Post code WV1 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05409157
Date of Incorporation Thu, 31st Mar 2005
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Simon F.

Position: Director

Appointed: 14 February 2022

Martin G.

Position: Director

Appointed: 05 February 2022

James G.

Position: Director

Appointed: 10 July 2018

John L.

Position: Director

Appointed: 14 November 2017

Thomas R.

Position: Director

Appointed: 18 July 2017

Rachel P.

Position: Director

Appointed: 01 September 2016

Adrian A.

Position: Director

Appointed: 19 February 2008

Clive G.

Position: Director

Appointed: 03 July 2007

Alfred O.

Position: Director

Appointed: 31 March 2005

Stephen B.

Position: Director

Appointed: 31 March 2005

David P.

Position: Director

Appointed: 10 July 2018

Resigned: 01 February 2022

Andy H.

Position: Director

Appointed: 12 July 2016

Resigned: 01 February 2022

Barry W.

Position: Director

Appointed: 28 October 2014

Resigned: 01 February 2022

Patricia B.

Position: Director

Appointed: 15 October 2008

Resigned: 10 July 2018

Paul B.

Position: Director

Appointed: 19 February 2008

Resigned: 31 December 2020

Robert S.

Position: Director

Appointed: 03 July 2007

Resigned: 05 November 2015

Mark H.

Position: Director

Appointed: 03 July 2007

Resigned: 12 July 2016

John H.

Position: Director

Appointed: 11 October 2005

Resigned: 12 July 2016

Michael B.

Position: Director

Appointed: 31 March 2005

Resigned: 10 October 2006

Hugh W.

Position: Director

Appointed: 31 March 2005

Resigned: 27 July 2022

Hugh W.

Position: Secretary

Appointed: 31 March 2005

Resigned: 27 July 2022

Vera B.

Position: Director

Appointed: 31 March 2005

Resigned: 14 November 2023

David M.

Position: Director

Appointed: 31 March 2005

Resigned: 14 November 2017

William A.

Position: Director

Appointed: 31 March 2005

Resigned: 03 July 2007

Caroline C.

Position: Director

Appointed: 31 March 2005

Resigned: 25 July 2023

Peter C.

Position: Director

Appointed: 31 March 2005

Resigned: 01 July 2014

Peter C.

Position: Director

Appointed: 31 March 2005

Resigned: 10 October 2005

Francis L.

Position: Director

Appointed: 31 March 2005

Resigned: 06 July 2010

Joyce M.

Position: Director

Appointed: 31 March 2005

Resigned: 19 December 2006

Brian N.

Position: Director

Appointed: 31 March 2005

Resigned: 10 October 2005

Barry P.

Position: Director

Appointed: 31 March 2005

Resigned: 26 June 2012

Peter S.

Position: Director

Appointed: 31 March 2005

Resigned: 03 July 2007

David W.

Position: Director

Appointed: 31 March 2005

Resigned: 12 November 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55 57758 74561 93765 17771 79874 91167 107      
Balance Sheet
Cash Bank In Hand56 12759 29562 53765 80272 44881 681       
Current Assets56 12759 29562 53765 80272 44881 68186 22872 73565 21349 45063 65950 96655 321
Net Assets Liabilities Including Pension Asset Liability55 57758 74561 93765 17771 79874 91167 107      
Net Assets Liabilities      67 10765 63758 14748 25062 97850 59154 946
Reserves/Capital
Profit Loss Account Reserve55 57758 74561 93765 17771 79874 91167 107      
Shareholder Funds55 57758 74561 93765 17771 79874 91167 107      
Other
Creditors Due Within One Year Total Current Liabilities550550           
Net Current Assets Liabilities55 57758 74561 93765 17771 79874 91167 10765 63758 14748 25063 28450 59154 946
Total Assets Less Current Liabilities55 57758 74561 93765 17771 79874 91167 10765 63758 14748 25063 28450 59154 946
Accrued Liabilities Not Expressed Within Creditors Subtotal          306  
Creditors      19 1217 0987 0661 200375375375
Creditors Due Within One Year 5506006256506 77019 121      
Secured Debts  600625         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements