UKBizDB.co.uk

WEF SPRUCEFIELD RESOURCES NO.1 LTD

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

This company is commonly known as Wef Sprucefield Resources No.1 Ltd. The company was founded 10 years ago and was given the registration number NI619508. The firm's registered office is in LISBURN. You can find them at Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WEF SPRUCEFIELD RESOURCES NO.1 LTD
Company Number:NI619508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2013
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP

Director11 March 2021Active
Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP

Director25 July 2013Active

People with Significant Control

Spruce Hillsborough Limited
Notified on:12 May 2022
Status:Active
Country of residence:Northern Ireland
Address:Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland, BT28 1TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mlc Corporate Trustees Limited
Notified on:20 April 2021
Status:Active
Country of residence:Northern Ireland
Address:Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland, BT28 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Benjamin Brian James Snoddon
Notified on:20 April 2021
Status:Active
Date of birth:December 1981
Nationality:British
Address:Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Ian James Maccorkell
Notified on:20 April 2021
Status:Active
Date of birth:May 1964
Nationality:British
Address:Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Irene Victoria Snoddon
Notified on:20 April 2021
Status:Active
Date of birth:September 1943
Nationality:British
Address:Garvey Studios, 8-10 Longstone Street, Lisburn, BT28 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mlc Legal Nominees Limited
Notified on:25 July 2016
Status:Active
Country of residence:Northern Ireland
Address:Garvey Studios, 8-10 Longstone Street, Lisburn, Northern Ireland, BT28 1TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-07Officers

Change person director company with change date.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.