UKBizDB.co.uk

WEPRE INNS LIMITED

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

This company is commonly known as Wepre Inns Limited. The company was founded 44 years ago and was given the registration number 01428557. The firm's registered office is in MOLD. You can find them at Unit 11, Mold Business Park, Wrexham Road, Mold, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WEPRE INNS LIMITED
Company Number:01428557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 11, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Charles Cottage, Smithy Lane, Northop Hall, CH7 6DE

Secretary-Active
Unit 11, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP

Director01 March 2017Active
St Charles Cottage, Smithy Lane, Northop Hall, CH7 6DE

Director-Active
Unit 11, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP

Director01 August 2010Active
8 Llwyn Eithin, Parc Bryn Coch, Mold, CH7 1EH

Director20 December 1994Active
St Charles Cottage, Smithy Lane, Northophall, CH7 6DE

Director-Active

People with Significant Control

Johanne Dutton
Notified on:20 March 2019
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Mold Business Park, Mold, United Kingdom, CH7 1XP
Nature of control:
  • Significant influence or control
John Wyn Jones
Notified on:20 March 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Mold Business Park, Mold, United Kingdom, CH7 1XP
Nature of control:
  • Significant influence or control
Mr Christopher Phillip Tarran
Notified on:20 March 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Mold Business Park, Mold, United Kingdom, CH7 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Jonathan Paul Tarran
Notified on:20 March 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Mold Business Park, Mold, United Kingdom, CH7 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dorothy Tarran
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm

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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Resolution

Resolution.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Capital

Capital name of class of shares.

Download
2019-04-10Capital

Capital variation of rights attached to shares.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.