Warning: file_put_contents(c/be39c154bd9f8ca386b4952def076aab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
West Cumbria Mining Limited, RH16 3BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEST CUMBRIA MINING LIMITED

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

This company is commonly known as West Cumbria Mining Limited. The company was founded 14 years ago and was given the registration number 07144109. The firm's registered office is in HAYWARDS HEATH. You can find them at 4th Floor, Oakfield House, 35 Perrymount Road, Haywards Heath, West Sussex. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:WEST CUMBRIA MINING LIMITED
Company Number:07144109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:4th Floor, Oakfield House, 35 Perrymount Road, Haywards Heath, West Sussex, England, RH16 3BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director31 December 2023Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director13 February 2023Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director16 December 2022Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director19 April 2014Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director20 April 2016Active
Belgrave House, 39 - 43 Monument Hill, Weybridge, KT13 8RN

Director19 April 2014Active
Belgrave House, 39 - 43 Monument Hill, Weybridge, United Kingdom, KT13 8RN

Director02 February 2010Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director05 May 2015Active
Belgrave House, 39 - 43 Monument Hill, Weybridge, KT13 8RN

Director19 April 2014Active
Belgrave House, 39 - 43 Monument Hill, Weybridge, KT13 8RN

Director05 June 2014Active
Belgrave House, 39 - 43 Monument Hill, Weybridge, United Kingdom, KT13 8RN

Director02 February 2010Active
Belmont House, Station Way, Crawley, United Kingdom, RH10 1JA

Director05 June 2014Active
Park House, 25-27 Monument Hill, Weybridge, United Kingdom, KT13 8RT

Director22 June 2010Active
Belgrave House, 39 - 43 Monument Hill, Weybridge, United Kingdom, KT13 8RN

Director02 February 2010Active
Belgrave House, 39 - 43 Monument Hill, Weybridge, KT13 8RN

Director19 April 2014Active

People with Significant Control

West Cumbria Mining (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Oakfield House, 35 Perrymount Road, Haywards Heath, England, RH16 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type small.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-08-23Address

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

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-15Address

Move registers to registered office company with new address.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Address

Change sail address company with old address new address.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Change account reference date company current extended.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2021-05-20Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-11-05Address

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

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type small.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.