This company is commonly known as W.e.salway Limited. The company was founded 68 years ago and was given the registration number 00562421. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | W.E.SALWAY LIMITED |
---|---|---|
Company Number | : | 00562421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1956 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Saint Andrews Road, Burnham On Sea, TA8 2AT | Secretary | 18 July 2000 | Active |
12 St Andrews Road, Burnham On Sea, TA8 2AT | Director | - | Active |
21 Ramsay Way, Burnham On Sea, TA8 2TR | Secretary | - | Active |
G.W. Hurley & Sons Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-24 | Dissolution | Dissolution application strike off company. | Download |
2022-09-22 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-13 | Dissolution | Dissolution application strike off company. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Change account reference date company previous extended. | Download |
2022-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.