UKBizDB.co.uk

WESLAKE HERITAGE LIMITED

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

This company is commonly known as Weslake Heritage Limited. The company was founded 17 years ago and was given the registration number 05888852. The firm's registered office is in NORWICH. You can find them at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:WESLAKE HERITAGE LIMITED
Company Number:05888852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 July 2006
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Oak Annex, Pett Road, Pett, Hastings, England, TN35 4HG

Director12 August 2006Active
18 Bishops Close, Thorpe St Andrew, Norwich, England, NR7 0EH

Director15 July 2015Active
Number Sixty One, Alexandra Road, Lowestoft, United Kingdom, NR32 1PL

Secretary15 July 2015Active
Red Thorns, Pook Lane, Biddenden, Ashford, TN27 8JU

Secretary12 August 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary27 July 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director27 July 2006Active

People with Significant Control

Mr Dean Nicholas Daniel
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Royal Oak Annexe, Pett Road, Hastings, United Kingdom, TN35 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Lamberton
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:18 Bishops Close, Thorpe St Andrew, Norwich, England, NR7 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2019-02-12Address

Change registered office address company with date old address new address.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Officers

Change person director company with change date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type dormant.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Officers

Change person director company with change date.

Download
2015-08-11Officers

Appoint person secretary company with name date.

Download
2015-08-10Capital

Capital allotment shares.

Download
2015-08-10Officers

Termination secretary company with name termination date.

Download
2015-08-10Officers

Appoint person director company with name date.

Download
2015-08-10Address

Change registered office address company with date old address new address.

Download
2014-08-19Accounts

Accounts with accounts type dormant.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.