UKBizDB.co.uk

WEIGHTEK LIMITED

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

This company is commonly known as Weightek Limited. The company was founded 9 years ago and was given the registration number 09419648. The firm's registered office is in HULL. You can find them at Unit D, 47 Gillett Street, Hull, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:WEIGHTEK LIMITED
Company Number:09419648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 33120 - Repair of machinery
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit D, 47 Gillett Street, Hull, England, HU3 4JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckside Court, Annie Reed Road, Beverley, United Kingdom, HU17 0LF

Director03 February 2015Active
Beckside Court, Annie Reed Road, Beverley, United Kingdom, HU17 0LF

Director03 February 2015Active
2 Primrose Villas, Beverley Road, Hessle, England, HU13 9BT

Director03 February 2015Active

People with Significant Control

Mr Miles Simon Acklam
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:16 Huzzard Close, Walkington, Beverley, United Kingdom, HU17 8YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Francis Denman
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:109 Telford Street, Hull, United Kingdom, HU9 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Philippa Ruth Hodgins
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:2 Primrose Villas, Beverley Road, Hessle, England, HU13 9BT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption full.

Download
2016-02-08Officers

Change person director company with change date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Capital

Capital variation of rights attached to shares.

Download
2016-01-06Capital

Capital name of class of shares.

Download
2016-01-06Resolution

Resolution.

Download
2015-03-20Address

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

Download
2015-02-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.