UKBizDB.co.uk

WASSON LTD

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

This company is commonly known as Wasson Ltd. The company was founded 3 years ago and was given the registration number 12732930. The firm's registered office is in PENZANCE. You can find them at Trevear House Old County Court, Alverton, Penzance, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:WASSON LTD
Company Number:12732930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Trevear House Old County Court, Alverton, Penzance, England, TR18 4GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Purnells 5a, Kernick Industrial Estate, Penryn, TR10 9EP

Director10 July 2020Active
Purnells 5a, Kernick Industrial Estate, Penryn, TR10 9EP

Director31 March 2022Active
9, St. Warren Street, Penzance, England, TR18 2DW

Director10 July 2020Active
22, Gwel Lewern, Eastern Green, Penzance, England, TR18 3AX

Director10 July 2020Active
23, Carvossa Estate, Crowlas, Penzance, England, TR20 8EE

Director10 July 2020Active

People with Significant Control

Miss Jessica Ruth Richards
Notified on:16 March 2022
Status:Active
Date of birth:January 1996
Nationality:British
Address:Purnells 5a, Kernick Industrial Estate, Penryn, TR10 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sebastian Bratomi
Notified on:10 July 2020
Status:Active
Date of birth:January 1981
Nationality:Italian
Country of residence:England
Address:22, Gwel Lewern, Penzance, England, TR18 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Federico Bratomi
Notified on:10 July 2020
Status:Active
Date of birth:March 1983
Nationality:Italian
Country of residence:England
Address:9, St. Warren Street, Penzance, England, TR18 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Benjamin Thomas
Notified on:10 July 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:23, Carvossa Estate, Penzance, England, TR20 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Christopher Marten
Notified on:10 July 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:12, Constance Street, London, England, E16 2DQ
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 (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
2024-01-18Resolution

Resolution.

Download
2023-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-11Address

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

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Address

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

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Address

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

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.