UKBizDB.co.uk

WESTERN CORK INTERNATIONAL LIMITED

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

This company is commonly known as Western Cork International Limited. The company was founded 46 years ago and was given the registration number 01347055. The firm's registered office is in . You can find them at Penarth Road, Cardiff, , . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:WESTERN CORK INTERNATIONAL LIMITED
Company Number:01347055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 January 1978
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Penarth Road, Cardiff, CF1 7YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penarth Road, Cardiff, CF1 7YN

Director16 April 1992Active
Penarth Road, Cardiff, CF1 7YN

Director-Active
162 Cyncoed Road, Cyncoed, Cardiff, CF23 6BP

Secretary-Active
Penarth Road, Cardiff, CF1 7YN

Secretary05 June 2007Active
60 Pilton House, The Crescent Llawdaff, Cardiff, CF5 2DL

Director-Active
74 Lake Road East, Roath Park, Cardiff, CF2 5NN

Director-Active
Penarth Road, Cardiff, CF1 7YN

Director05 June 2007Active

People with Significant Control

Mr Nicholas Charles Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Penarth Road, CF1 7YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Louise Carrera
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Penarth Road, CF1 7YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Gerard Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:Penarth Road, CF1 7YN
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 (6 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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type dormant.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type dormant.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type dormant.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-21Accounts

Accounts with accounts type dormant.

Download
2013-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-02Accounts

Accounts with accounts type dormant.

Download
2012-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-10Accounts

Accounts with accounts type dormant.

Download
2011-01-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.