UKBizDB.co.uk

WEIR HOUSING LTD

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

This company is commonly known as Weir Housing Ltd. The company was founded 16 years ago and was given the registration number 06269817. The firm's registered office is in BIRMINGHAM. You can find them at 11 Portland Road, Edgbaston, Birmingham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WEIR HOUSING LTD
Company Number:06269817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:11 Portland Road, Edgbaston, Birmingham, B16 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Portland Rd, Birmingham, United Kingdom, B16 9HN

Director06 April 2020Active
11, Portland Rd, Birmingham, United Kingdom, B16 9HN

Director06 April 2020Active
3 Old Chapel Road, Smethwick, B67 6JA

Secretary05 June 2007Active
11, Portland Road, Edgbaston, Birmingham, B16 9HN

Director05 June 2007Active

People with Significant Control

Mr Paul Porter
Notified on:06 April 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:11, Portland Rd, Birmingham, United Kingdom, B16 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shane Fearn
Notified on:06 April 2020
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:11, Portland Rd, Birmingham, United Kingdom, B16 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Maxine Goggins
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:11, Portland Road, Birmingham, B16 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Peterina Weir
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:3 Old Chapel Road, Smethwick, England, B67 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Change account reference date company previous shortened.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Officers

Termination secretary company with name termination date.

Download
2020-05-27Capital

Capital allotment shares.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.