UKBizDB.co.uk

WEIR LETTINGS LTD

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

This company is commonly known as Weir Lettings Ltd. The company was founded 11 years ago and was given the registration number 08552247. The firm's registered office is in BIRMINGHAM. You can find them at 11 Portland Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WEIR LETTINGS LTD
Company Number:08552247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 Portland Road, Edgbaston, Birmingham, United Kingdom, B16 9HN

Director01 March 2022Active
11 Portland Road, Edgbaston, Birmingham, United Kingdom, B16 9HN

Director16 April 2019Active
11, Portland Road, Edgbaston, Birmingham, United Kingdom, B16 9HN

Director31 May 2013Active
11 Portland Road, Edgbaston, Birmingham, United Kingdom, B16 9HN

Director16 April 2019Active

People with Significant Control

Miss Maxine Goggins
Notified on:05 April 2022
Status:Active
Date of birth:August 1959
Nationality:British
Address:11, Portland Road, Birmingham, B16 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Porter
Notified on:16 April 2019
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:11 Portland Road, Edgbaston, 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
Shane Fearn
Notified on:16 April 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:11 Portland Road, Edgbaston, 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 Peterina Weir
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:11 Portland Road, Edgbaston, Birmingham, England, 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
Country of residence:England
Address:3, Old Chapel Road, Smethwick, Birmingham, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Accounts

Change account reference date company previous shortened.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.