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.
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 | : |
|
Registered Address | : | Flat 7, 113 The Esplanade, Weymouth, Dorset, England, DT4 7LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Caledonia Place, Bristol, England, BS8 4DN | Director | 22 January 2022 | Active |
6 Essex Road, Weymouth, DT4 0BA | Secretary | 13 February 2002 | Active |
Parkholme 39 Airmyn Road, Goole, DN14 6XB | Secretary | 03 June 1999 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 07 April 1999 | Active |
Oracle House, 181 Dorchester Road, Weymouth, England, DT4 7LF | Secretary | 23 February 2005 | Active |
Westcroft Crabtree Green, Collingham, LS22 5AB | Director | 03 June 1999 | Active |
Flat 7, 113 The Esplanade, Weymouth, England, DT4 7EA | Director | 05 September 2018 | Active |
Oracle House, 181 Dorchester Road, Weymouth, England, DT4 7LF | Director | 18 August 2015 | Active |
Manor Barn, Stottingway Street, Weymouth, England, DT3 5QA | Director | 19 July 2017 | Active |
Parkholme 39 Airmyn Road, Goole, DN14 6XB | Director | 03 June 1999 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 07 April 1999 | Active |
17 Ullswater Crescent, Weymouth, DT3 5HE | Director | 17 April 2005 | Active |
16 St Nicholas Street, Weymouth, England, DT4 8AA | Director | 18 August 2015 | Active |
High Harbour Cottage, 22 St Leonards Road, Weymouth, DT4 8LE | Director | 13 February 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.