UKBizDB.co.uk

H.J.WEIR ENGINEERING COMPANY LIMITED

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

This company is commonly known as H.j.weir Engineering Company Limited. The company was founded 62 years ago and was given the registration number 00697804. The firm's registered office is in CHEPSTOW. You can find them at Weir Building Bulwark Industrial Estate, Bulwark, Chepstow, . This company's SIC code is 28940 - Manufacture of machinery for textile, apparel and leather production.

Company Information

Name:H.J.WEIR ENGINEERING COMPANY LIMITED
Company Number:00697804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1961
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28940 - Manufacture of machinery for textile, apparel and leather production

Office Address & Contact

Registered Address:Weir Building Bulwark Industrial Estate, Bulwark, Chepstow, Wales, NP16 5QZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weir Building, Bulwark Industrial Estate, Bulwark, Chepstow, Wales, NP16 5QZ

Secretary01 July 2010Active
Weir Building, Bulwark Industrial Estate, Bulwark, Chepstow, Wales, NP16 5QZ

Director07 April 2014Active
Weir Building, Bulwark Industrial Estate, Bulwark, Chepstow, Wales, NP16 5QZ

Director21 March 2007Active
Weir Building, Bulwark Industrial Estate, Bulwark, Chepstow, Wales, NP16 5QZ

Director08 October 1999Active
3 Redgrove Park, Cheltenham, GL51 6QY

Secretary31 January 1997Active
Thistledown Barn, Shirenewton, Chepstow, NP6 6AQ

Secretary01 January 1996Active
Deer-Leep, Woodcroft Close, Chepstow, NP6 7HX

Secretary-Active
The Willows, Woodcroft, Chepstow, NP6 7HX

Secretary28 February 1999Active
3 Redgrove Park, Cheltenham, GL51 6QY

Director31 January 1997Active
8 Norland Road, Clifton, Bristol, BS8 3LP

Director04 January 2000Active
16 Parva Springs, Tintern, Chepstow, NP6 6TY

Director-Active
Whirls End, Lower Buttington, Chepstow, NP6

Director-Active
Greenfield, Sydenham Road, Sydenham, OX39 4LE

Director-Active
9 Orchid Meadow, Pwllmeyric, Chepstow, NP6 6HP

Director07 September 1994Active
Thistledown Barn, Shirenewton, Chepstow, NP6 6AQ

Director-Active
The Willows, Woodcroft, Chepstow, NP16 7HX

Director-Active
Deer-Leep, Woodcroft Close, Chepstow, NP6 7HX

Director01 October 1991Active
The Willows, Woodcroft Close, Chepstow, United Kingdom, NP6 7HX

Director-Active

People with Significant Control

Mr John Ross Weir
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Address:Bulwark, Monmouthshire, NP6 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Robert Weir
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Wales
Address:Weir Building, Bulwark Industrial Estate, Chepstow, Wales, NP16 5QZ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Change account reference date company current extended.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2020-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2020-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Capital

Capital alter shares redemption statement of capital.

Download
2020-11-27Capital

Capital alter shares redemption statement of capital.

Download
2020-11-27Capital

Capital alter shares redemption statement of capital.

Download
2020-11-16Capital

Capital alter shares redemption statement of capital.

Download
2020-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2020-10-21Annual return

Annual return company with made up date.

Download
2020-10-21Annual return

Annual return company with made up date.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Address

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

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.