UKBizDB.co.uk

WEIGHT TO GO LIMITED

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

This company is commonly known as Weight To Go Limited. The company was founded 20 years ago and was given the registration number 04883839. The firm's registered office is in BIRMINGHAM. You can find them at 11 Highfield Road, Edgbaston, Birmingham, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:WEIGHT TO GO LIMITED
Company Number:04883839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:11 Highfield Road, Edgbaston, Birmingham, England, B15 3DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Highfield Road, Edgbaston, Birmingham, England, B15 3DU

Director19 July 2016Active
11, Highfield Road, Edgbaston, Birmingham, England, B15 3DU

Director17 February 2010Active
11, Highfield Road, Edgbaston, Birmingham, England, B15 3DU

Director20 June 2017Active
11, Highfield Road, Edgbaston, Birmingham, England, B15 3DU

Director15 October 2018Active
40 Harwood Point, 307 Rotherhithe Street, London, SE16 5HD

Secretary11 October 2007Active
114 Kingsley Road, Bishops Tachbrook, Leamington Spa, CV33 9RZ

Secretary01 September 2003Active
Highland House, Church Road, Norton Lindsey, Warwick, England, CV35 8JE

Secretary19 July 2016Active
44 Chancellors Close, Birmingham, B15 3UJ

Secretary04 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 September 2003Active
1 Berkeley Street, London, W1J 8DJ

Corporate Secretary30 September 2005Active
44 Chancellors Close, Birmingham, B15 3UJ

Director04 September 2003Active
144 Whitehall Court, London, SW1A 2EP

Director30 September 2005Active
11, Highfield Road, Edgbaston, Birmingham, England, B15 3DU

Director16 October 2020Active
80, Caroline Street, Birmingham, England, B3 1UP

Director19 July 2016Active
8 Physic Place, London, SW3 4HQ

Director30 September 2005Active
44 Chancellors Close, Birmingham, B15 3UJ

Director01 September 2003Active
Great Herswell, West Buckland, Wellington, England, TA21 9LT

Director03 February 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 September 2003Active

People with Significant Control

Mr Martyn John Berrett
Notified on:20 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:11, Highfield Road, Birmingham, England, B15 3DU
Nature of control:
  • Significant influence or control
Mr Mark Asplin
Notified on:20 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:11, Highfield Road, Birmingham, England, B15 3DU
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Address

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

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Capital

Legacy.

Download
2016-08-17Capital

Capital statement capital company with date currency figure.

Download
2016-08-17Insolvency

Legacy.

Download
2016-08-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.