UKBizDB.co.uk

WESLAKE MARINE LIMITED

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

This company is commonly known as Weslake Marine Limited. The company was founded 13 years ago and was given the registration number 07603312. The firm's registered office is in FULBROOK. You can find them at Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WESLAKE MARINE LIMITED
Company Number:07603312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, United Kingdom, OX18 4BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director21 May 2019Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director21 May 2013Active
28, Wilton Road, Bexhill-On-Sea, United Kingdom, TN40 1EZ

Director03 January 2013Active
Warren Lodge, Horsham Road, Handcross, West Sussex, United Kingdom, RH17 6DX

Director13 April 2011Active

People with Significant Control

Avvron Limited
Notified on:22 March 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Weslake Air Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, 1g Network Point, Range Road, Witney, United Kingdom, OX29 0YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Lamberton
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Richard Leslie Daniel
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Address

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

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2020-01-21Address

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

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.