Warning: file_put_contents(c/7947630565872b6234b7bb509cb5e980.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/36ed6aee8f17aefbef6a43291bf2da15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Westlinton 2 Ltd, CA6 6AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTLINTON 2 LTD

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

This company is commonly known as Westlinton 2 Ltd. The company was founded 9 years ago and was given the registration number 09667251. The firm's registered office is in CARLISLE. You can find them at Mickledore, Westlinton, Carlisle, Cumbria. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:WESTLINTON 2 LTD
Company Number:09667251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 July 2015
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Mickledore, Westlinton, Carlisle, Cumbria, England, CA6 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mickledore, Westlinton, Carlisle, England, CA6 6AA

Director31 March 2018Active
Fishery House, Newbie, Annan, United Kingdom, DG12 5QY

Director02 July 2015Active
Fishery House, Newbie, Annan, United Kingdom, DG12 5QY

Director02 July 2015Active

People with Significant Control

Mr Alexander Lowe Butler
Notified on:30 July 2018
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Mickledore, Westlinton, Carlisle, England, CA6 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janice Butler
Notified on:30 July 2018
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Mickledore, Westlinton, Carlisle, England, CA6 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Iain Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Mickledore, Westlinton, Carlisle, England, CA6 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sonya Denise Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:Scotland
Address:Fishery House, Newbie, Annan, Scotland, DG12 5QY
Nature of control:
  • Ownership of shares 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
2022-03-01Gazette

Gazette dissolved compulsory.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-10-26Gazette

Gazette filings brought up to date.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-03-14Accounts

Accounts with accounts type dormant.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-07-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.