This company is commonly known as Wemmergill Moor Limited. The company was founded 21 years ago and was given the registration number 04749924. The firm's registered office is in HAWES. You can find them at The Estate Office Dales Laithe, Simonstone, Hawes, North Yorkshire. This company's SIC code is 01700 - Hunting, trapping and related service activities.
Name | : | WEMMERGILL MOOR LIMITED |
---|---|---|
Company Number | : | 04749924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office Dales Laithe, Simonstone, Hawes, North Yorkshire, England, DL8 3LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
King James Vi Business Centre, Friarton Road, Perth, Scotland, PH2 8DY | Director | 17 December 2021 | Active |
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW | Secretary | 30 April 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 30 April 2003 | Active |
Ronan Garth, West Burton, Leyburn, DL8 4JY | Director | 30 April 2003 | Active |
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW | Director | 30 April 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 30 April 2003 | Active |
Mr Johannes Huth | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN |
Nature of control | : |
|
Mr Stefano Roma | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN |
Nature of control | : |
|
Mr Michael Robin Cannon | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lyons Head House, Cosmore, Dorchester, United Kingdom, DT2 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Capital | Capital allotment shares. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-08 | Resolution | Resolution. | Download |
2022-08-08 | Incorporation | Memorandum articles. | Download |
2022-08-04 | Change of constitution | Statement of companys objects. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.