This company is commonly known as Weintegr8 Limited. The company was founded 22 years ago and was given the registration number 04258600. The firm's registered office is in ABRIDGE. You can find them at Hill Farm, Epping Lane, Abridge, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | WEINTEGR8 LIMITED |
---|---|---|
Company Number | : | 04258600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2001 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill Farm, Epping Lane, Abridge, Essex, RM4 1TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill Farm, Epping Lane, Abridge, RM4 1TU | Director | 19 August 2019 | Active |
Hill Farm, Epping Lane, Abridge, RM4 1TU | Director | 10 August 2002 | Active |
Hill Farm, Epping Lane, Abridge, RM4 1TU | Director | 19 August 2019 | Active |
Hill Farm, Epping Lane, Abridge, RM4 1TU | Secretary | 10 August 2002 | Active |
158 Chester Road, Loughton, IG10 2LY | Secretary | 25 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 July 2001 | Active |
158 Chester Road, Loughton, IG10 2LY | Director | 25 July 2001 | Active |
Hill Farm, Epping Lane, Abridge, RM4 1TU | Director | 23 September 2019 | Active |
Hill Farm, Epping Lane, Abridge, RM4 1TU | Director | 19 August 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 July 2001 | Active |
Mr Malcolm Iain Read | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hill Farm, Epping Lane, Abridge, United Kingdom, RM4 1TU |
Nature of control | : |
|
Mr Trevor Michael Bowers | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hill Farm, Epping Lane, Abridge, United Kingdom, RM4 1TU |
Nature of control | : |
|
Mr Phillip Gay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Lodge, Broxhill Road, Romford, England, RM4 1QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Capital | Capital cancellation shares. | Download |
2022-06-16 | Capital | Capital return purchase own shares. | Download |
2022-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Capital | Capital allotment shares. | Download |
2020-02-11 | Officers | Termination director company. | Download |
2020-01-31 | Capital | Capital allotment shares. | Download |
2020-01-29 | Capital | Capital name of class of shares. | Download |
2020-01-29 | Resolution | Resolution. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination secretary company with name termination date. | Download |
2019-08-19 | Officers | Change person secretary company with change date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.