UKBizDB.co.uk

WECANN LTD

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

This company is commonly known as Wecann Ltd. The company was founded 8 years ago and was given the registration number 09867721. The firm's registered office is in MANSFIELD. You can find them at Ransom Hall Southwell Road West, Rainworth, Mansfield, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:WECANN LTD
Company Number:09867721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 47910 - Retail sale via mail order houses or via Internet
  • 68209 - Other letting and operating of own or leased real estate
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Ransom Hall Southwell Road West, Rainworth, Mansfield, United Kingdom, NG21 0HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director11 November 2015Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 August 2019Active
Ransom Hall, Southwell Road West, Rainworth, Mansfield, United Kingdom, NG21 0HJ

Director11 November 2015Active

People with Significant Control

Mr Kurtis Jordan Robert Dunphy
Notified on:01 November 2019
Status:Active
Date of birth:February 1997
Nationality:Welsh
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Michael Mooney
Notified on:09 November 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Ransom Hall, Southwell Road West, Mansfield, United Kingdom, NG21 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Gareth Hartshorne
Notified on:09 November 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-02-29Dissolution

Dissolution application strike off company.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Address

Change sail address company with old address new address.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-31Officers

Change person director company with change date.

Download
2020-10-31Officers

Change person director company with change date.

Download
2020-10-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.