UKBizDB.co.uk

WASELEY (CVS) LIMITED

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

This company is commonly known as Waseley (cvs) Limited. The company was founded 32 years ago and was given the registration number SC135998. The firm's registered office is in WESTHILL. You can find them at Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WASELEY (CVS) LIMITED
Company Number:SC135998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1992
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite D, Pavilion 7 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Guildford Street, Chertsey, KT16 9BQ

Corporate Secretary24 December 2008Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director03 September 2018Active
Suite D, Pavilion 7, Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, United Kingdom, AB32 6FL

Director31 July 2021Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director02 November 2021Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary18 September 2007Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary08 February 2002Active
Brickyard Cottage, Rushock, Droitwich, WR9 0NS

Secretary10 March 2006Active
Priddeons Hadley Common, Barnet, EN5 5QE

Secretary01 July 1997Active
11 Lochend Crescent, Bearsden, Glasgow, G61 1EA

Secretary27 January 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary16 January 1992Active
51 Finchdean Road, Rowlands Castle, PO9 6DA

Director01 October 1992Active
7x Balmoral Court, Gleneagles Village, Auchterarder, PH3 1SH

Director27 January 1992Active
Greystone, 35 Kent Road, Harrogate, HG1 2LJ

Director08 February 2002Active
6 Bayhurst Drive, Northwood, HA6 3SA

Director09 January 1995Active
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA

Director08 February 2002Active
604 Clarkston Road, Glasgow, Scotland, G44 3SQ

Director29 January 1996Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2011Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 February 2019Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 December 2010Active
Landscape, Little Witley, United Kingdom, WR6 6LL

Director31 December 2010Active
1 Victoria Place, Stirling, FK8 2QX

Director01 October 1992Active
53 Durnsford Avenue, Fleet, GU13 9TB

Director11 September 1992Active
4 Ferry Orchard, Cambuskenneth,

Director01 October 1992Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director30 December 2017Active
Homelands, Dean Street East Farelight, Maidstone, ME13 UPT

Director01 October 1992Active
75 High Street, Hampton In Arden, Solihull, B92 0AE

Director24 December 2008Active
231 Station Road, Knowle, Solihull, B93 0PU

Director11 October 2007Active
Hunterhill Cottage, Paisley, PA2 6SU

Director01 October 1992Active
53 Lynnhurst, Uddingston, G71 6SA

Director01 October 1992Active
Loughglynn, Bunstrux, Tring, HP23 4HT

Director23 November 2004Active
86 Frenchay Road, Oxford, OX2 6TF

Director04 January 2006Active
13 Carden Place, Aberdeen, Aberdeenshire, AB10 1UR

Director30 April 2018Active
20 Alexander Drive, Bridge Of Allan, Stirling, FK9 4QB

Director01 October 1992Active
Oak Tree Farmhouse, Upper Wyke, St Mary Bourne, SP11 6EA

Director06 June 2007Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2019Active

People with Significant Control

Waseley (Cvi) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite D, Pavilion 7, Kingshill Park, Westhill, United Kingdom, AB32 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Address

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

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.