UKBizDB.co.uk

WESTON HERITAGE CENTRE LIMITED

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

This company is commonly known as Weston Heritage Centre Limited. The company was founded 30 years ago and was given the registration number 02834644. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 23 Wadham Street, , Weston-super-mare, Somerset. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:WESTON HERITAGE CENTRE LIMITED
Company Number:02834644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:23 Wadham Street, Weston-super-mare, Somerset, England, BS23 1JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Wadham Street, Weston-Super-Mare, England, BS23 1JZ

Director02 August 2017Active
3 Montague Mansions, 3 Victoria Quadrant, Weston-Super-Mare, United Kingdom, BS23 2QB

Director01 March 2014Active
17 Porlock Close, Weston Super Mare, BS23 4RQ

Secretary09 July 1993Active
9 Albert Road, Weston Super Mare, BS23 1ES

Secretary25 March 1996Active
11, Selbourne Road, Weston-Super-Mare, United Kingdom, BS23 4LU

Secretary01 March 2014Active
5 Severn Avenue, Weston Super Mare, BS23 4DH

Director08 December 2001Active
10 Edinburgh Place, Weston Super Mare, BS23 2QL

Director09 July 1993Active
19, Mayfield Avenue, Weston-Super-Mare, United Kingdom, BS22 6AA

Director01 March 2014Active
18, Warwick Grove, Weston-Super-Mare, United Kingdom, BS22 8NR

Director01 March 2014Active
17 Porlock Close, Weston Super Mare, BS23 4RQ

Director09 July 1993Active
9, Albert Road, Weston-Super-Mare, BS23 1ES

Director25 March 1996Active
11, Selbourne Road, Weston-Super-Mare, United Kingdom, BS23 4LU

Director01 March 2014Active

People with Significant Control

Chris Barker
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:5, Severn Avenue, Weston Super Mare, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:9, Albert Road, Weston-Super-Mare, United Kingdom,
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-11-30Dissolution

Dissolution application strike off company.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-06Officers

Appoint person director company with name date.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-04-24Address

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

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.