This company is commonly known as Weathershield Limited. The company was founded 40 years ago and was given the registration number 01758689. The firm's registered office is in COVENTRY. You can find them at 82 Curriers Close, Canley, Coventry, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | WEATHERSHIELD LIMITED |
---|---|---|
Company Number | : | 01758689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 Curriers Close, Canley, Coventry, West Midlands, CV4 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Lyndhurst Avenue, Twickenham, England, TW2 6BH | Director | 02 February 2021 | Active |
53, Walton Road, Wisbech, England, PE13 3EP | Director | 02 February 2021 | Active |
82, Curriers Close, Canley, Coventry, England, CV4 8AW | Secretary | 13 October 2008 | Active |
Leigh Farm, Bittaford, Ivybridge, PL21 0HE | Secretary | - | Active |
The Old Farmhouse, Lydgate Road, Shepley, Huddersfield, England, HD8 8DZ | Director | 02 February 2021 | Active |
82, Curriers Close, Canley, Coventry, England, CV4 8AW | Director | 05 December 1996 | Active |
82, Curriers Close, Canley, Coventry, CV4 8AW | Director | 13 October 2008 | Active |
Leigh Farm, Bittaford, Ivybridge, PL21 0HE | Director | - | Active |
Leigh Farm, Bittaford, Ivybridge, PL21 0HE | Director | - | Active |
Architectura Ltd | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 82, Curriers Close, Coventry, England, CV4 8AW |
Nature of control | : |
|
Mr Darron Paul Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 82, Curriers Close, Coventry, CV4 8AW |
Nature of control | : |
|
Mrs Evelyn Angela Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | 82, Curriers Close, Coventry, CV4 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-02-21 | Insolvency | Liquidation in administration proposals. | Download |
2024-02-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-01-22 | Change of name | Certificate change of name company. | Download |
2024-01-22 | Change of name | Change of name notice. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Termination secretary company with name termination date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.