UKBizDB.co.uk

WEATHERTIGHT LIMITED

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

This company is commonly known as Weathertight Limited. The company was founded 16 years ago and was given the registration number 06339598. The firm's registered office is in SILBURN WAY, MIDDLETON. You can find them at C/o Techtex, Units 7/8 Rhodes Business Pk, Silburn Way, Middleton, Manchester. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WEATHERTIGHT LIMITED
Company Number:06339598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Techtex, Units 7/8 Rhodes Business Pk, Silburn Way, Middleton, Manchester, M24 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Techtex, Units 7/8 Rhodes Business Pk, Silburn Way, Middleton, M24 4NE

Secretary09 February 2021Active
C/O Techtex, Units 7/8 Rhodes Business Pk, Silburn Way, Middleton, M24 4NE

Director09 February 2021Active
C/O Techtex, Units 7/8 Rhodes Business Pk, Silburn Way, Middleton, M24 4NE

Director09 February 2021Active
21 Crown Gardens, Edgworth, Bolton, BL7 0QZ

Secretary10 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 August 2007Active
356 Chorley New Road, Heaton, Bolton, BL1 5AD

Director10 August 2007Active
21 Crown Gardens, Edgworth, Bolton, BL7 0QZ

Director10 August 2007Active
4 Redshank Drive, Tytherington, Macclesfield, SK10 2SN

Director10 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 August 2007Active

People with Significant Control

Mr David John Beardsworth
Notified on:10 August 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:C/O Techtex, Silburn Way, Middleton, M24 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Brian John Whitney
Notified on:10 August 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:C/O Techtex, Silburn Way, Middleton, M24 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Techtex Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 7 & 8, Silburn Way, Manchester, England, M24 4NE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Dissolution

Dissolution application strike off company.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-06-24Accounts

Change account reference date company current shortened.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person secretary company with name date.

Download
2021-01-06Persons with significant control

Second filing notification of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.