Walsall Community Transport Limited LITTLE BLOXWICH


Walsall Community Transport started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02794243. The Walsall Community Transport company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Little Bloxwich at The Old Dairy. Postal code: WS3 3DH.

Currently there are 4 directors in the the company, namely Rachel W., Eleanor B. and Glendon B. and others. In addition one secretary - Michele C. - is with the firm. Currently 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.

Walsall Community Transport Limited Address / Contact

Office Address The Old Dairy
Office Address2 Pelsall Lane
Town Little Bloxwich
Post code WS3 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794243
Date of Incorporation Fri, 26th Feb 1993
Industry Other passenger land transport
End of financial Year 31st March
Company age 31 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 Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Rachel W.

Position: Director

Appointed: 20 December 2018

Eleanor B.

Position: Director

Appointed: 20 December 2018

Glendon B.

Position: Director

Appointed: 25 November 2014

Michele C.

Position: Secretary

Appointed: 15 June 2004

Michele C.

Position: Director

Appointed: 17 September 1999

Stanley T.

Position: Director

Appointed: 01 April 2007

Resigned: 25 November 2014

Raymond A.

Position: Director

Appointed: 13 November 2001

Resigned: 01 February 2010

Brenda S.

Position: Director

Appointed: 18 May 1999

Resigned: 20 December 2012

Caroline C.

Position: Director

Appointed: 14 November 1995

Resigned: 13 January 1997

Michael J.

Position: Director

Appointed: 14 November 1995

Resigned: 12 November 1999

Robert P.

Position: Director

Appointed: 14 November 1995

Resigned: 15 March 1999

Rose C.

Position: Director

Appointed: 17 August 1994

Resigned: 30 April 1995

Christopher D.

Position: Director

Appointed: 17 August 1994

Resigned: 25 May 2000

Anthony A.

Position: Director

Appointed: 17 August 1994

Resigned: 11 December 2008

Alan H.

Position: Director

Appointed: 28 June 1993

Resigned: 31 January 2018

Malcolm G.

Position: Secretary

Appointed: 28 June 1993

Resigned: 01 December 2003

Philip A.

Position: Director

Appointed: 28 June 1993

Resigned: 23 January 1995

Alan H.

Position: Director

Appointed: 28 June 1993

Resigned: 17 August 1994

John L.

Position: Director

Appointed: 28 June 1993

Resigned: 17 August 1994

Malcolm G.

Position: Director

Appointed: 28 June 1993

Resigned: 01 December 2003

Clifford S.

Position: Secretary

Appointed: 26 February 1993

Resigned: 08 July 1993

Lynn G.

Position: Director

Appointed: 26 February 1993

Resigned: 13 May 1996

Clifford S.

Position: Director

Appointed: 26 February 1993

Resigned: 08 July 1993

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats identified, there is Michelle C. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Glendon B. This PSC and has 25-50% voting rights. Then there is Rachel W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Michelle C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Glendon B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Rachel W.

Notified on 20 December 2018
Nature of control: significiant influence or control

Eleanor B.

Notified on 20 December 2018
Nature of control: significiant influence or control

Alan H.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (25 pages)

Company search

Advertisements