UKBizDB.co.uk

27 WEST PARK LIMITED

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

This company is commonly known as 27 West Park Limited. The company was founded 6 years ago and was given the registration number 10887975. The firm's registered office is in HARROGATE. You can find them at 27 27 West Park Antiques, West Park, Harrogate, . This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:27 WEST PARK LIMITED
Company Number:10887975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 July 2017
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:27 27 West Park Antiques, West Park, Harrogate, England, HG1 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, 27 West Park Antiques, West Park, Harrogate, England, HG1 1BJ

Secretary20 November 2017Active
27, 27 West Park Antiques, West Park, Harrogate, England, HG1 1BJ

Director19 May 2018Active
55 Sunningdale Avenue, Alwoodley, Leeds, United Kingdom, LS17 7SL

Director28 July 2017Active
Flat 2, 24 Queens Road, Harrogate, England, HG2 0HB

Director28 July 2017Active
C/O Wwh Harrogate Limited, Royal House, 110 Station Parade, Harrogate, England, HG1 1EP

Director01 September 2017Active

People with Significant Control

Mr Timothy Adrian Ward
Notified on:01 September 2018
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:27, 27 West Park Antiques, Harrogate, England, HG1 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy Adrian Ward
Notified on:28 July 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Flat 2, 24 Queens Road, Harrogate, England, HG2 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Adam Simmons
Notified on:28 July 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:55 Sunningdale Avenue, Alwoodley, Leeds, United Kingdom, LS17 7SL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Address

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

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Termination director company.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Appoint person secretary company with name date.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-07-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.