UKBizDB.co.uk

WEINTEGR8 LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hill Farm, Epping Lane, Abridge, Essex, RM4 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Farm, Epping Lane, Abridge, RM4 1TU

Director19 August 2019Active
Hill Farm, Epping Lane, Abridge, RM4 1TU

Director10 August 2002Active
Hill Farm, Epping Lane, Abridge, RM4 1TU

Director19 August 2019Active
Hill Farm, Epping Lane, Abridge, RM4 1TU

Secretary10 August 2002Active
158 Chester Road, Loughton, IG10 2LY

Secretary25 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 July 2001Active
158 Chester Road, Loughton, IG10 2LY

Director25 July 2001Active
Hill Farm, Epping Lane, Abridge, RM4 1TU

Director23 September 2019Active
Hill Farm, Epping Lane, Abridge, RM4 1TU

Director19 August 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 July 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Capital

Capital cancellation shares.

Download
2022-06-16Capital

Capital return purchase own shares.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2020-02-11Capital

Capital allotment shares.

Download
2020-02-11Officers

Termination director company.

Download
2020-01-31Capital

Capital allotment shares.

Download
2020-01-29Capital

Capital name of class of shares.

Download
2020-01-29Resolution

Resolution.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-19Officers

Change person secretary company with change date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.