UKBizDB.co.uk

WESTERN PEAK LIMITED

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

This company is commonly known as Western Peak Limited. The company was founded 4 years ago and was given the registration number 12454867. The firm's registered office is in LLAY. You can find them at Unit 8 Miners Park Estate, Llay Industrial Estate, Llay, Wrexham. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WESTERN PEAK LIMITED
Company Number:12454867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 8 Miners Park Estate, Llay Industrial Estate, Llay, Wrexham, Wales, LL12 0PQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Miners Park, Llay Industrial Estate, Llay, Wales, LL12 0PQ

Director11 February 2020Active
Unit 8, Miners Park, Llay Industrial Estate, Llay, Wales, LL12 0PQ

Director11 February 2020Active
Unit 8, Miners Park, Llay Industrial Estate, Llay, Wales, LL12 0PQ

Director11 February 2020Active
Unit 8, Miners Park Estate, Llay Industrial Estate, Llay, Wales, LL12 0PQ

Director13 July 2020Active

People with Significant Control

Mr Robert Adam Healy
Notified on:27 June 2020
Status:Active
Date of birth:January 1983
Nationality:Welsh
Country of residence:Wales
Address:Tithe Barn, Ffrith, Wrexham, Wales, LL11 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Theo James Gregson
Notified on:11 February 2020
Status:Active
Date of birth:October 1996
Nationality:Welsh
Country of residence:Wales
Address:13, Grange Avenue, Wrexham, Wales, LL11 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damian Jones
Notified on:11 February 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:70, Fford Piran, Flint, England, CH6 5FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Gregory Shotton
Notified on:11 February 2020
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:Wales
Address:Ivy House, Top Road, Wrexham, Wales, LL11 4TA
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 (5 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
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-03Officers

Termination director company with name termination date.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-30Incorporation

Memorandum articles.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-10-27Address

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

Download
2020-10-27Address

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

Download
2020-10-27Address

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

Download
2020-10-26Capital

Capital allotment shares.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-06-06Address

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

Download
2020-05-11Accounts

Change account reference date company current extended.

Download
2020-02-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.