UKBizDB.co.uk

OUTRE MER LIMITED

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

This company is commonly known as Outre Mer Limited. The company was founded 20 years ago and was given the registration number 05079793. The firm's registered office is in WHITCHURCH. You can find them at The Old School House, Broughall, Whitchurch, Shropshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OUTRE MER LIMITED
Company Number:05079793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old School House, Broughall, Whitchurch, Shropshire, SY13 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Lane Farmhouse, Long Lane, Marchamley, Shrewsbury, United Kingdom, SY4 5LB

Secretary29 May 2022Active
Long Lane Farmhouse, Long Lane, Marchamley, Shrewsbury, United Kingdom, SY4 5LB

Director29 May 2022Active
The Old School House, Broughall, Whitchurch, SY13 4AE

Secretary22 March 2004Active
11, Redland Avenue, Stockport, England, SK5 7JF

Secretary18 September 2005Active
165 Alkington Road, Whitchurch, SY13 2SX

Director22 March 2004Active
165 Alkington Road, Whitchurch, SY13 1SX

Director01 January 2006Active
16 Edgbaston Close, Roby Grange Huyton, Liverpool, L36 4QR

Director19 October 2005Active
24 Zetland Road, Manchester, M21 8TH

Director22 March 2004Active
20 Garswood Road, Billinge, Wigan, WN5 7TH

Director04 May 2006Active
Cholmondley Terrace, Church St, Malpas, SY14 8NU

Director22 March 2004Active
3a Everatt Road, Withington, Manchester, M20 3DS

Director22 March 2004Active
Long Lane Farmhouse, Long Lane, Marchamley, Shrewsbury, United Kingdom, SY4 5LB

Director29 May 2022Active
Long Lane Farmhouse, Long Lane Marchamley, Shrewsbury, SY4 5LB

Director17 July 2007Active
5 Murrayfield Drive, Willaston, Nantwich, CW5 6QE

Director05 January 2006Active
The Old School House, Broughall, Whitchurch, SY13 4AE

Director22 March 2004Active
16 St Mary's Street, Whitchurch, SY13 1QY

Director22 March 2004Active
28 Wellington Square, Hastings, TN34 1PN

Director22 March 2004Active
241 Brinnington Road, Stockport, SK5 8AA

Director22 March 2004Active
Llechwedd-Ddu, Llechwedd-Ddu, Llanfyllin, United Kingdom, SY22 5EU

Director16 June 2008Active
24 Clonners Field, Stapeley, Nantwich, CW5 7GP

Director22 March 2004Active
Pilgrims, 16 St Alkmunds Meadows Bargates, Whitchurch, SY13 1GY

Director05 January 2006Active

People with Significant Control

Mr David Andrew Wilson
Notified on:29 May 2022
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Long Lane Farmhouse, Long Lane, Shrewsbury, England, SY4 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Sandra Howell
Notified on:29 May 2022
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Long Lane Farmhouse, Long Lane, Shrewsbury, England, SY4 5LB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-30Officers

Appoint person secretary company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Address

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

Download
2022-04-17Officers

Change person secretary company with change date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-09Officers

Change person secretary company with change date.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.