UKBizDB.co.uk

113 THE ESPLANADE (WEYMOUTH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 113 The Esplanade (weymouth) Limited. The company was founded 25 years ago and was given the registration number 03747090. The firm's registered office is in WEYMOUTH. You can find them at Flat 7, 113 The Esplanade, Weymouth, Dorset. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:113 THE ESPLANADE (WEYMOUTH) LIMITED
Company Number:03747090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Flat 7, 113 The Esplanade, Weymouth, Dorset, England, DT4 7LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Caledonia Place, Bristol, England, BS8 4DN

Director22 January 2022Active
6 Essex Road, Weymouth, DT4 0BA

Secretary13 February 2002Active
Parkholme 39 Airmyn Road, Goole, DN14 6XB

Secretary03 June 1999Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary07 April 1999Active
Oracle House, 181 Dorchester Road, Weymouth, England, DT4 7LF

Secretary23 February 2005Active
Westcroft Crabtree Green, Collingham, LS22 5AB

Director03 June 1999Active
Flat 7, 113 The Esplanade, Weymouth, England, DT4 7EA

Director05 September 2018Active
Oracle House, 181 Dorchester Road, Weymouth, England, DT4 7LF

Director18 August 2015Active
Manor Barn, Stottingway Street, Weymouth, England, DT3 5QA

Director19 July 2017Active
Parkholme 39 Airmyn Road, Goole, DN14 6XB

Director03 June 1999Active
41 Park Square, Leeds, LS1 2NS

Nominee Director07 April 1999Active
17 Ullswater Crescent, Weymouth, DT3 5HE

Director17 April 2005Active
16 St Nicholas Street, Weymouth, England, DT4 8AA

Director18 August 2015Active
High Harbour Cottage, 22 St Leonards Road, Weymouth, DT4 8LE

Director13 February 2002Active

People with Significant Control

Mr Christopher James Toms
Notified on:03 July 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:22 St Leonards Road, Weymouth, England, DT4 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.