UKBizDB.co.uk

WEATHERSHIELD LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:82 Curriers Close, Canley, Coventry, West Midlands, CV4 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Lyndhurst Avenue, Twickenham, England, TW2 6BH

Director02 February 2021Active
53, Walton Road, Wisbech, England, PE13 3EP

Director02 February 2021Active
82, Curriers Close, Canley, Coventry, England, CV4 8AW

Secretary13 October 2008Active
Leigh Farm, Bittaford, Ivybridge, PL21 0HE

Secretary-Active
The Old Farmhouse, Lydgate Road, Shepley, Huddersfield, England, HD8 8DZ

Director02 February 2021Active
82, Curriers Close, Canley, Coventry, England, CV4 8AW

Director05 December 1996Active
82, Curriers Close, Canley, Coventry, CV4 8AW

Director13 October 2008Active
Leigh Farm, Bittaford, Ivybridge, PL21 0HE

Director-Active
Leigh Farm, Bittaford, Ivybridge, PL21 0HE

Director-Active

People with Significant Control

Architectura Ltd
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:82, Curriers Close, Coventry, England, CV4 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-02-21Insolvency

Liquidation in administration proposals.

Download
2024-02-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-01-22Change of name

Certificate change of name company.

Download
2024-01-22Change of name

Change of name notice.

Download
2024-01-16Address

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

Download
2024-01-03Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.