UKBizDB.co.uk

WESTON SUNBEAMS LIMITED

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

This company is commonly known as Weston Sunbeams Limited. The company was founded 28 years ago and was given the registration number 03085243. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 4 Wren Close, , Weston-super-mare, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WESTON SUNBEAMS LIMITED
Company Number:03085243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:4 Wren Close, Weston-super-mare, England, BS22 8SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Wren Close, Weston-Super-Mare, England, BS22 8SF

Secretary31 August 2021Active
8, Drysdale Close, Weston Super Mare, BS22 8HH

Director26 May 2001Active
48, Cornwallis Avenue, Weston-Super-Mare, England, BS22 9PT

Director12 September 2016Active
48, Cornwallis Avenue, Weston-Super-Mare, England, BS22 9PT

Director12 September 2016Active
4 Wren Close, Weston Super Mare, BS22 8SF

Director24 May 2004Active
17, Oakford Avenue, Weston-Super-Mare, England, BS23 3JL

Director25 August 2022Active
209, New Bristol Road, Weston-Super-Mare, England, BS22 6BJ

Director12 September 2016Active
209, New Bristol Road, Weston-Super-Mare, England, BS22 6BJ

Director12 September 2016Active
8 Drysdale Close, Weston Super Mare, BS22 8HH

Director22 May 2002Active
Hynes Lodge 57 New Bristol Road, Weston Super Mare, BS22 6AJ

Secretary28 July 1995Active
17 Grove Park Road, Weston Super Mare, BS23 2LW

Secretary26 May 2001Active
1 Court Place, Weston Super Mare, BS22 6PN

Secretary26 May 2001Active
43 South Road, Weston Super Mare, BS23 2LX

Secretary26 May 2001Active
34 Wynter Close, Worle, Weston Super Mare, BS22 7TB

Secretary26 May 2001Active
Tyndale, 19 Grove Park Road, Weston Super Mare, BS23 2LW

Secretary26 May 2001Active
209, New Bristol Road, Weston-Super-Mare, England, BS22 6BJ

Secretary05 April 2017Active
9, The Paddocks, Uphill, Weston-Super-Mare, England, BS23 4SE

Secretary23 July 2014Active
Hynes Lodge 57 New Bristol Road, Weston Super Mare, BS22 6AJ

Director28 July 1995Active
2 Kelston Gardens, Worle, Weston Super Mare, BS22 7FP

Director28 July 1995Active
Flat 9 Fairway, Uphill Road North, Weston Super Mare, BS23 4NB

Director28 July 1995Active
147 Oldmixon Road, Hutton, Weston Super Mare, BS24 9QA

Director28 July 1995Active
17 Grove Park Road, Weston Super Mare, BS23 2LW

Director26 May 2001Active
83 Lower Bristol Road, Weston Super Mare, BS23 2TS

Director28 July 1995Active
3 Brae Road, Winscombe, BS25 1LN

Director28 July 1995Active
1 Court Place, Weston Super Mare, BS22 6PN

Director26 May 2001Active
34 Wynter Close, Worle, Weston Super Mare, BS22 7TB

Director26 May 2001Active
8 Drysdale Close, Weston Super Mare, BS22 8HH

Director28 July 1995Active
26 Clarence Grove Road, Weston Super Mare, BS23 4AQ

Director28 July 1995Active
19 Westerleigh Road, Clevedon, BS21 7UR

Director10 May 1999Active
Charlton House 21 Walliscote Road, Weston Super Mare, BS23 1EB

Director28 July 1995Active
87, Caernarvon Road, Cheltenham, England, GL51 3LH

Director27 June 2013Active
8, Cecil Road, Weston-Super-Mare, United Kingdom, BS23 2NQ

Director10 May 2007Active
49 Church Road, Worle, Weston Super Mare, BS22 9DB

Director28 July 1995Active
Tyndale, 19 Grove Park Road, Weston Super Mare, BS23 2LW

Director26 May 2001Active
1 Midford, Dunster Crescent, Weston Super Mare, BS24 9DX

Director28 July 1995Active

People with Significant Control

Mrs Jayne Townley
Notified on:16 August 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:209, New Bristol Road, Weston-Super-Mare, England, BS22 6BJ
Nature of control:
  • Significant influence or control
Mr William Timothy Painter
Notified on:16 August 2017
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:48, Cornwallis Avenue, Weston-Super-Mare, England, BS22 9PT
Nature of control:
  • Significant influence or control
Mrs Tamsyn Victoria Egerton Jenkins
Notified on:01 July 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:9, The Paddocks, Weston-Super-Mare, BS23 4SE
Nature of control:
  • Significant influence or control
Mrs Jennifer Townsend
Notified on:01 July 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:4, Wren Close, Weston-Super-Mare, England, BS22 8SF
Nature of control:
  • Significant influence or control
Mr Ian Leslie Palmer
Notified on:01 July 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:4, Wren Close, Weston-Super-Mare, England, BS22 8SF
Nature of control:
  • Significant influence or control
Mr Kevin John Smale
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:4, Wren Close, Weston-Super-Mare, England, BS22 8SF
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-09-09Officers

Appoint person secretary company with name date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type small.

Download
2018-07-03Resolution

Resolution.

Download
2018-05-31Resolution

Resolution.

Download
2017-09-24Persons with significant control

Notification of a person with significant control.

Download
2017-09-24Persons with significant control

Cessation of a person with significant control.

Download
2017-09-24Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Address

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

Download
2017-09-11Accounts

Accounts with accounts type small.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-24Address

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

Download

Copyright © 2024. All rights reserved.