UKBizDB.co.uk

WEST WALES LTD.

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

This company is commonly known as West Wales Ltd.. The company was founded 21 years ago and was given the registration number 04463663. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEST WALES LTD.
Company Number:04463663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, ST5 7RB

Secretary29 September 2017Active
C/O Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, ST5 7RB

Director29 September 2017Active
C/O Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, ST5 7RB

Director29 September 2017Active
C/O Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, ST5 7RB

Director29 September 2017Active
Fedex Uk Swansea, Unit 1 Viking Way, Winch Wen Industrial Estate, Swansea, Wales, SA1 7DA

Secretary18 June 2002Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary18 June 2002Active
Fedex Uk Swansea, Unit 1 Viking Way, Winch Wen Industrial Estate, Swansea, Wales, SA1 7DA

Director18 June 2002Active
Fedex Uk Swansea, Unit 1 Viking Way, Winch Wen Industrial Estate, Swansea, Wales, SA1 7DA

Director18 June 2002Active

People with Significant Control

Fedex Uk Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:C/O Fedex Uk Limited, C/O Fedex Uk Limited, Newcastle-Upon-Lyme, England, ST5 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Richard Lukes
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Wales
Address:Fedex Uk Swansea, Unit 1 Viking Way, Swansea, Wales, SA1 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Pierre Lukes
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Wales
Address:Fedex Uk Swansea, Unit 1 Viking Way, Swansea, Wales, SA1 7DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved liquidation.

Download
2023-09-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-28Resolution

Resolution.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Address

Move registers to sail company with new address.

Download
2018-09-08Gazette

Gazette filings brought up to date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Address

Change sail address company with new address.

Download
2018-09-06Address

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

Download
2018-09-06Address

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

Download
2018-09-06Address

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

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.