This company is commonly known as Wearertech Limited. The company was founded 6 years ago and was given the registration number 10921622. The firm's registered office is in BRISTOL. You can find them at Maindec House The Oaklands Business Park, Armstrong Way, Yate, Bristol, . This company's SIC code is 15200 - Manufacture of footwear.
Name | : | WEARERTECH LIMITED |
---|---|---|
Company Number | : | 10921622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maindec House The Oaklands Business Park, Armstrong Way, Yate, Bristol, United Kingdom, BS37 5NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wearertech, Chapel Street, St. Philips, Bristol, England, BS2 0UL | Director | 19 December 2018 | Active |
Wearertech, Chapel Street, St. Philips, Bristol, England, BS2 0UL | Director | 18 August 2017 | Active |
Wearertech, Chapel Street, St. Philips, Bristol, England, BS2 0UL | Director | 18 August 2017 | Active |
Wearertech, Chapel Street, St. Philips, Bristol, England, BS2 0UL | Director | 31 July 2018 | Active |
Ms Caroline Mary Leflaive | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maindec House, The Oaklands Business Park, Armstrong Way, Bristol, United Kingdom, BS37 5NA |
Nature of control | : |
|
Mr Gerard Mark Leflaive | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dalarna, Tanhouse Lane, Bristol, United Kingdom, BS37 7PZ |
Nature of control | : |
|
Mr Bradley Kent Leflaive | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maindec House, The Oaklands Business Park, Armstrong Way, Bristol, United Kingdom, BS37 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Capital | Capital cancellation shares. | Download |
2024-04-13 | Capital | Capital allotment shares. | Download |
2024-04-13 | Incorporation | Memorandum articles. | Download |
2024-04-13 | Resolution | Resolution. | Download |
2024-04-13 | Resolution | Resolution. | Download |
2024-04-12 | Capital | Capital return purchase own shares. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.