W M Ventures Limited BIRMINGHAM


Founded in 1994, W M Ventures, classified under reg no. 02949886 is an active company. Currently registered at National Express House B5 6DD, Birmingham the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 28, 1994 W M Ventures Limited is no longer carrying the name Coverfleet.

At present there are 4 directors in the the company, namely Alexandra J., Neil M. and Neil M. and others. In addition one secretary - Simon C. - is with the firm. At present 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.

W M Ventures Limited Address / Contact

Office Address National Express House
Office Address2 Digbeth
Town Birmingham
Post code B5 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02949886
Date of Incorporation Mon, 18th Jul 1994
Industry Non-trading company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Alexandra J.

Position: Director

Appointed: 02 October 2023

Neil M.

Position: Director

Appointed: 02 October 2023

Neil M.

Position: Director

Appointed: 20 July 2023

Simon C.

Position: Director

Appointed: 20 July 2023

Simon C.

Position: Secretary

Appointed: 13 June 2022

David B.

Position: Director

Appointed: 18 March 2021

Resigned: 14 July 2023

Jennifer M.

Position: Secretary

Appointed: 23 January 2020

Resigned: 06 May 2022

Thomas S.

Position: Director

Appointed: 08 May 2019

Resigned: 27 July 2023

Julie W.

Position: Secretary

Appointed: 08 May 2019

Resigned: 15 January 2020

Paul B.

Position: Director

Appointed: 08 May 2019

Resigned: 18 June 2020

Michael A.

Position: Secretary

Appointed: 01 July 2017

Resigned: 30 April 2019

Thomas B.

Position: Director

Appointed: 02 May 2017

Resigned: 30 April 2019

Dianne R.

Position: Secretary

Appointed: 31 December 2012

Resigned: 30 June 2017

Barbara L.

Position: Secretary

Appointed: 25 September 2008

Resigned: 31 December 2012

Denis W.

Position: Director

Appointed: 01 February 2006

Resigned: 19 April 2007

Neil B.

Position: Director

Appointed: 28 January 2005

Resigned: 23 November 2010

Martin H.

Position: Director

Appointed: 24 September 2004

Resigned: 18 March 2021

Brian J.

Position: Director

Appointed: 22 May 2000

Resigned: 22 May 2006

Nicholas B.

Position: Director

Appointed: 08 October 1999

Resigned: 19 May 2000

Peter C.

Position: Director

Appointed: 08 October 1999

Resigned: 30 April 2017

Colin C.

Position: Director

Appointed: 24 August 1998

Resigned: 31 July 1999

John H.

Position: Director

Appointed: 24 August 1998

Resigned: 30 September 2008

Peter S.

Position: Director

Appointed: 24 August 1998

Resigned: 31 December 2000

Trevor F.

Position: Director

Appointed: 17 March 1997

Resigned: 08 April 1998

Julie J.

Position: Director

Appointed: 17 March 1997

Resigned: 30 January 2003

Jenny C.

Position: Secretary

Appointed: 31 December 1996

Resigned: 25 September 2008

Paul C.

Position: Director

Appointed: 25 September 1996

Resigned: 08 October 1999

David L.

Position: Director

Appointed: 26 July 1996

Resigned: 08 October 1999

Andrew W.

Position: Director

Appointed: 20 October 1995

Resigned: 16 October 1996

Brian K.

Position: Director

Appointed: 17 October 1994

Resigned: 01 September 1995

Philip W.

Position: Director

Appointed: 26 August 1994

Resigned: 11 September 2006

Joseph D.

Position: Director

Appointed: 29 July 1994

Resigned: 27 November 1995

Donald C.

Position: Director

Appointed: 29 July 1994

Resigned: 04 August 1995

Lewis R.

Position: Secretary

Appointed: 29 July 1994

Resigned: 31 December 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 July 1994

Resigned: 29 July 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1994

Resigned: 29 July 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is West Midlands Travel Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

West Midlands Travel Limited

National Express House Digbeth, Birmingham, B5 6DD, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2652253
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coverfleet December 28, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, July 2023
Free Download (6 pages)

Company search