Hanover & Wolverhampton Link Organisation Project Limited WOLVERHAMPTON


Founded in 2012, Hanover & Wolverhampton Link Organisation Project, classified under reg no. 08045667 is an active company. Currently registered at Hibiscus House 46 Yew Street WV3 0DA, Wolverhampton the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Janet F., Jacqueline M. and Faye C. and others. In addition one secretary - Janet F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hanover & Wolverhampton Link Organisation Project Limited Address / Contact

Office Address Hibiscus House 46 Yew Street
Office Address2 Graiseley
Town Wolverhampton
Post code WV3 0DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08045667
Date of Incorporation Wed, 25th Apr 2012
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Janet F.

Position: Director

Appointed: 29 May 2023

Janet F.

Position: Secretary

Appointed: 29 May 2023

Jacqueline M.

Position: Director

Appointed: 06 February 2020

Faye C.

Position: Director

Appointed: 21 March 2016

Trevor M.

Position: Director

Appointed: 25 April 2012

Eseata S.

Position: Director

Appointed: 25 April 2012

Gwendolyn L.

Position: Director

Appointed: 06 February 2020

Resigned: 30 December 2021

Desna L.

Position: Secretary

Appointed: 06 February 2020

Resigned: 30 December 2021

Desna L.

Position: Director

Appointed: 06 February 2020

Resigned: 30 December 2021

Minerva S.

Position: Director

Appointed: 27 October 2016

Resigned: 29 May 2023

Minerva S.

Position: Secretary

Appointed: 27 October 2016

Resigned: 06 February 2020

Josh J.

Position: Director

Appointed: 25 June 2015

Resigned: 17 January 2020

Delford D.

Position: Director

Appointed: 05 June 2014

Resigned: 17 January 2019

Kevin B.

Position: Director

Appointed: 25 April 2012

Resigned: 10 September 2013

Keptreene F.

Position: Secretary

Appointed: 25 April 2012

Resigned: 27 October 2016

Jonathan S.

Position: Director

Appointed: 25 April 2012

Resigned: 18 September 2014

Keptreene F.

Position: Director

Appointed: 25 April 2012

Resigned: 13 November 2017

Joy M.

Position: Director

Appointed: 25 April 2012

Resigned: 27 April 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 4603 8514 0513 8953 0262 582
Net Assets Liabilities1 2833 5913 8513 4952 8262 382
Other
Creditors177260200400200200
Net Current Assets Liabilities1 2833 5913 8513 4952 8262 382
Total Assets Less Current Liabilities1 2833 5913 8513 4952 8262 382

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements