UKBizDB.co.uk

WESTERN GOLD EXPLORATION LIMITED

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

This company is commonly known as Western Gold Exploration Limited. The company was founded 7 years ago and was given the registration number 10510465. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:WESTERN GOLD EXPLORATION LIMITED
Company Number:10510465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary05 December 2016Active
26, Ridgeway, Wargrave, Reading, United Kingdom, RG10 8AS

Director18 May 2023Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director05 December 2016Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director03 October 2019Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director10 January 2020Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director22 March 2018Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director22 March 2018Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director01 May 2020Active

People with Significant Control

Mr Ross Mclellan
Notified on:21 October 2020
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:4th Floor,, 95 Chancery Lane, London, England, WC2A 1DT
Nature of control:
  • Significant influence or control
David Harry Williamson Dobson
Notified on:09 February 2018
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Mclellan
Notified on:05 December 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-20Address

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

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Change corporate secretary company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Resolution

Resolution.

Download
2020-09-01Resolution

Resolution.

Download
2020-09-01Incorporation

Memorandum articles.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-06-22Capital

Capital allotment shares.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.