West Midlands Enterprise (investments) Limited BURTON UPON TRENT


West Midlands Enterprise (investments) started in year 1982 as Private Limited Company with registration number 01622697. The West Midlands Enterprise (investments) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Burton Upon Trent at The Coppers 24 Sudbury Road. Postal code: DE13 8NA. Since 19th May 1998 West Midlands Enterprise (investments) Limited is no longer carrying the name West Midlands Enterprise Board (investments).

The firm has 3 directors, namely Paul D., Ian B. and Colin B.. Of them, Ian B., Colin B. have been with the company the longest, being appointed on 25 January 2000 and Paul D. has been with the company for the least time - from 29 April 2003. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

West Midlands Enterprise (investments) Limited Address / Contact

Office Address The Coppers 24 Sudbury Road
Office Address2 Yoxall
Town Burton Upon Trent
Post code DE13 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01622697
Date of Incorporation Wed, 17th Mar 1982
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Paul D.

Position: Director

Appointed: 29 April 2003

Ian B.

Position: Director

Appointed: 25 January 2000

Colin B.

Position: Director

Appointed: 25 January 2000

Ian S.

Position: Secretary

Appointed: 29 January 2008

Resigned: 30 September 2013

Mark P.

Position: Director

Appointed: 25 October 2005

Resigned: 30 September 2008

Rupert L.

Position: Director

Appointed: 29 July 2003

Resigned: 17 October 2005

Nazmul K.

Position: Director

Appointed: 28 January 2003

Resigned: 30 September 2008

Richard L.

Position: Director

Appointed: 29 October 2002

Resigned: 30 September 2008

Michael P.

Position: Director

Appointed: 30 April 2002

Resigned: 30 April 2008

Ralph H.

Position: Director

Appointed: 24 May 2001

Resigned: 30 September 2008

David B.

Position: Director

Appointed: 25 January 2000

Resigned: 30 September 2008

Kenneth T.

Position: Director

Appointed: 25 January 2000

Resigned: 12 August 2008

Alan H.

Position: Director

Appointed: 25 January 2000

Resigned: 30 September 2008

John A.

Position: Director

Appointed: 25 January 2000

Resigned: 06 April 2001

Gregory H.

Position: Director

Appointed: 25 January 2000

Resigned: 28 February 2003

Fraser M.

Position: Director

Appointed: 25 January 2000

Resigned: 30 September 2008

Michael S.

Position: Director

Appointed: 25 January 2000

Resigned: 30 September 2008

David S.

Position: Director

Appointed: 25 January 2000

Resigned: 07 March 2001

John S.

Position: Director

Appointed: 25 January 2000

Resigned: 30 September 2008

David P.

Position: Director

Appointed: 25 January 2000

Resigned: 21 November 2000

Martin W.

Position: Director

Appointed: 25 January 2000

Resigned: 30 June 2006

Andrew H.

Position: Director

Appointed: 26 January 1999

Resigned: 15 February 2000

Peter W.

Position: Director

Appointed: 26 January 1999

Resigned: 15 February 2000

Timothy H.

Position: Director

Appointed: 29 November 1994

Resigned: 25 October 2005

Terence S.

Position: Director

Appointed: 29 November 1994

Resigned: 05 December 1998

Richard W.

Position: Director

Appointed: 12 December 1991

Resigned: 29 November 1994

Peter C.

Position: Director

Appointed: 12 December 1991

Resigned: 30 June 2002

Geoffrey E.

Position: Director

Appointed: 12 December 1991

Resigned: 26 June 2007

Ian B.

Position: Secretary

Appointed: 12 December 1991

Resigned: 29 January 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is West Midlands Enterprise Limited from Solihull, England. This PSC is categorised as "a company limited by guarantee and without a share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

West Midlands Enterprise Limited

108 Richmond Road, Solihull, B92 7RY, England

Legal authority Company Law, England
Legal form Company Limited By Guarantee And Without A Share Capital
Country registered England
Place registered Companies House, England And Wales
Registration number 01616121
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

West Midlands Enterprise Board (investments) May 19, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, August 2023
Free Download (5 pages)

Company search