You are here: bizstats.co.uk > a-z index > W list > WL list

Wlca Enterprises Ltd BIRMINGHAM


Founded in 1994, Wlca Enterprises, classified under reg no. 02982904 is an active company. Currently registered at 87 Witton Lodge Road B23 5JD, Birmingham the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 13th March 2013 Wlca Enterprises Ltd is no longer carrying the name Witton Lodge Community Association (subsidiary).

At the moment there are 10 directors in the the firm, namely Jilly B., Simon H. and Anthony M. and others. In addition one secretary - Afzal H. - is with the company. 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.

Wlca Enterprises Ltd Address / Contact

Office Address 87 Witton Lodge Road
Office Address2 Perry Common
Town Birmingham
Post code B23 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982904
Date of Incorporation Tue, 25th Oct 1994
Industry Other accommodation
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Jilly B.

Position: Director

Appointed: 06 July 2022

Simon H.

Position: Director

Appointed: 01 September 2021

Anthony M.

Position: Director

Appointed: 01 September 2021

Carla R.

Position: Director

Appointed: 07 October 2020

Jane J.

Position: Director

Appointed: 04 March 2020

Andrew W.

Position: Director

Appointed: 29 January 2014

Afzal H.

Position: Secretary

Appointed: 29 March 2013

Michael D.

Position: Director

Appointed: 28 November 2012

Sophie A.

Position: Director

Appointed: 24 February 2011

Paul T.

Position: Director

Appointed: 12 May 2000

Linda H.

Position: Director

Appointed: 12 June 1996

Ravinder R.

Position: Director

Appointed: 04 December 2019

Resigned: 06 April 2022

Robert B.

Position: Director

Appointed: 05 September 2018

Resigned: 06 July 2022

Ronald S.

Position: Director

Appointed: 01 March 2017

Resigned: 05 September 2018

Ebere B.

Position: Director

Appointed: 19 October 2015

Resigned: 04 September 2019

Desmond H.

Position: Director

Appointed: 30 June 2015

Resigned: 03 February 2017

Ron W.

Position: Secretary

Appointed: 17 February 2012

Resigned: 29 March 2013

Nicola W.

Position: Director

Appointed: 17 February 2012

Resigned: 27 June 2012

Catherine N.

Position: Director

Appointed: 28 September 2011

Resigned: 27 September 2012

Sheila E.

Position: Director

Appointed: 23 February 2011

Resigned: 07 December 2012

Michele T.

Position: Director

Appointed: 06 October 2010

Resigned: 31 August 2011

Michelle A.

Position: Secretary

Appointed: 25 November 2009

Resigned: 31 August 2011

Mark G.

Position: Director

Appointed: 05 October 2009

Resigned: 25 December 2013

Lydia G.

Position: Director

Appointed: 05 October 2009

Resigned: 25 March 2014

Isadora D.

Position: Director

Appointed: 16 January 2008

Resigned: 04 April 2018

Louise C.

Position: Director

Appointed: 28 November 2007

Resigned: 23 February 2011

Liisa W.

Position: Director

Appointed: 19 July 2007

Resigned: 27 July 2011

Sheila B.

Position: Director

Appointed: 20 October 2006

Resigned: 22 June 2009

Mary H.

Position: Director

Appointed: 24 April 2006

Resigned: 06 April 2022

Narinder S.

Position: Director

Appointed: 24 April 2006

Resigned: 03 June 2009

Mark W.

Position: Director

Appointed: 24 April 2006

Resigned: 29 August 2007

Marion P.

Position: Director

Appointed: 10 October 2005

Resigned: 22 March 2006

Arthur B.

Position: Director

Appointed: 18 August 2003

Resigned: 22 April 2004

Michelle A.

Position: Director

Appointed: 18 August 2003

Resigned: 02 March 2010

Peter K.

Position: Director

Appointed: 14 July 2003

Resigned: 27 May 2015

David B.

Position: Director

Appointed: 14 July 2003

Resigned: 27 April 2005

Andrew S.

Position: Director

Appointed: 26 June 2002

Resigned: 10 June 2010

Alison F.

Position: Director

Appointed: 26 June 2002

Resigned: 19 April 2004

Ronald G.

Position: Director

Appointed: 12 July 2001

Resigned: 22 March 2006

David S.

Position: Director

Appointed: 12 July 2001

Resigned: 30 January 2002

Teresa C.

Position: Director

Appointed: 22 November 2000

Resigned: 06 April 2022

Deborah W.

Position: Director

Appointed: 28 July 1999

Resigned: 20 October 2000

Alan E.

Position: Director

Appointed: 28 April 1999

Resigned: 08 June 2007

Judith C.

Position: Director

Appointed: 12 November 1998

Resigned: 19 October 2000

Christopher F.

Position: Director

Appointed: 01 July 1998

Resigned: 30 June 2005

Linda H.

Position: Secretary

Appointed: 08 October 1997

Resigned: 25 November 2009

Jean R.

Position: Director

Appointed: 23 July 1997

Resigned: 12 May 2000

William P.

Position: Director

Appointed: 26 July 1995

Resigned: 10 November 2000

Keith H.

Position: Director

Appointed: 26 July 1995

Resigned: 19 March 1998

Jacqueline M.

Position: Director

Appointed: 06 March 1995

Resigned: 26 July 1995

Rosemary H.

Position: Director

Appointed: 19 January 1995

Resigned: 25 November 1998

Johnny R.

Position: Director

Appointed: 19 January 1995

Resigned: 04 March 1997

Ann E.

Position: Director

Appointed: 19 January 1995

Resigned: 27 June 2001

Joan T.

Position: Director

Appointed: 19 January 1995

Resigned: 11 April 1995

Simon K.

Position: Director

Appointed: 19 January 1995

Resigned: 14 April 1999

Brenda C.

Position: Director

Appointed: 19 January 1995

Resigned: 14 July 2003

Marion P.

Position: Director

Appointed: 19 January 1995

Resigned: 27 June 2001

George P.

Position: Director

Appointed: 25 October 1994

Resigned: 22 May 1996

Joan T.

Position: Secretary

Appointed: 25 October 1994

Resigned: 08 October 1997

Margaret R.

Position: Director

Appointed: 25 October 1994

Resigned: 04 December 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Witton Lodge Community Lodge Association from Birmingham, England. The abovementioned PSC is categorised as "a company limited by guarantee", 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.

Witton Lodge Community Lodge Association

Perry Common Community Hall 87 Witton Lodge Road, Birmingham, B23 5JD, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England & Wales
Registration number 02903760
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

Witton Lodge Community Association (subsidiary) March 13, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 19th, October 2023
Free Download (8 pages)

Company search

Advertisements