UKBizDB.co.uk

R.M. WEARE AND COMPANY LIMITED

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

This company is commonly known as R.m. Weare And Company Limited. The company was founded 50 years ago and was given the registration number 01165723. The firm's registered office is in LEEDS. You can find them at 3365 Century Way, Thorpe Park, Leeds, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:R.M. WEARE AND COMPANY LIMITED
Company Number:01165723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1974
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:3365 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3365, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Secretary10 April 2017Active
3365, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director15 December 2003Active
3365, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 June 2003Active
3365, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 May 2017Active
The Doctor's House, Main Street, Helperby, York, YO61 2NT

Secretary25 September 2003Active
25 Bridlington Road, Stamford Bridge, YO4 1HA

Secretary-Active
Century House, 29 Clarendon Road, Leeds, LS2 9PG

Secretary01 December 2003Active
19 Grange Garth, Linton On Ouse, York, YO30 2TE

Secretary01 April 1992Active
Century House, 29 Clarendon Road, Leeds, LS2 9PG

Director01 June 2003Active
The Doctor's House, Main Street, Helperby, York, YO61 2NT

Director25 September 2003Active
10 Hudson Close, Tadcaster, LS24 8JD

Director-Active
Century House, 29 Clarendon Road, Leeds, LS2 9PG

Director01 December 2003Active
Ashberry House, Oldstead Coxwold, York, YO61 4BL

Director-Active
19 Grange Garth, Linton On Ouse, York, YO30 2TE

Director01 August 1992Active

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Address

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

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Appoint person secretary company with name date.

Download
2017-04-10Officers

Termination secretary company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.