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..
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 | : |
|
Registered Address | : | 4 Wren Close, Weston-super-mare, England, BS22 8SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Wren Close, Weston-Super-Mare, England, BS22 8SF | Secretary | 31 August 2021 | Active |
8, Drysdale Close, Weston Super Mare, BS22 8HH | Director | 26 May 2001 | Active |
48, Cornwallis Avenue, Weston-Super-Mare, England, BS22 9PT | Director | 12 September 2016 | Active |
48, Cornwallis Avenue, Weston-Super-Mare, England, BS22 9PT | Director | 12 September 2016 | Active |
4 Wren Close, Weston Super Mare, BS22 8SF | Director | 24 May 2004 | Active |
17, Oakford Avenue, Weston-Super-Mare, England, BS23 3JL | Director | 25 August 2022 | Active |
209, New Bristol Road, Weston-Super-Mare, England, BS22 6BJ | Director | 12 September 2016 | Active |
209, New Bristol Road, Weston-Super-Mare, England, BS22 6BJ | Director | 12 September 2016 | Active |
8 Drysdale Close, Weston Super Mare, BS22 8HH | Director | 22 May 2002 | Active |
Hynes Lodge 57 New Bristol Road, Weston Super Mare, BS22 6AJ | Secretary | 28 July 1995 | Active |
17 Grove Park Road, Weston Super Mare, BS23 2LW | Secretary | 26 May 2001 | Active |
1 Court Place, Weston Super Mare, BS22 6PN | Secretary | 26 May 2001 | Active |
43 South Road, Weston Super Mare, BS23 2LX | Secretary | 26 May 2001 | Active |
34 Wynter Close, Worle, Weston Super Mare, BS22 7TB | Secretary | 26 May 2001 | Active |
Tyndale, 19 Grove Park Road, Weston Super Mare, BS23 2LW | Secretary | 26 May 2001 | Active |
209, New Bristol Road, Weston-Super-Mare, England, BS22 6BJ | Secretary | 05 April 2017 | Active |
9, The Paddocks, Uphill, Weston-Super-Mare, England, BS23 4SE | Secretary | 23 July 2014 | Active |
Hynes Lodge 57 New Bristol Road, Weston Super Mare, BS22 6AJ | Director | 28 July 1995 | Active |
2 Kelston Gardens, Worle, Weston Super Mare, BS22 7FP | Director | 28 July 1995 | Active |
Flat 9 Fairway, Uphill Road North, Weston Super Mare, BS23 4NB | Director | 28 July 1995 | Active |
147 Oldmixon Road, Hutton, Weston Super Mare, BS24 9QA | Director | 28 July 1995 | Active |
17 Grove Park Road, Weston Super Mare, BS23 2LW | Director | 26 May 2001 | Active |
83 Lower Bristol Road, Weston Super Mare, BS23 2TS | Director | 28 July 1995 | Active |
3 Brae Road, Winscombe, BS25 1LN | Director | 28 July 1995 | Active |
1 Court Place, Weston Super Mare, BS22 6PN | Director | 26 May 2001 | Active |
34 Wynter Close, Worle, Weston Super Mare, BS22 7TB | Director | 26 May 2001 | Active |
8 Drysdale Close, Weston Super Mare, BS22 8HH | Director | 28 July 1995 | Active |
26 Clarence Grove Road, Weston Super Mare, BS23 4AQ | Director | 28 July 1995 | Active |
19 Westerleigh Road, Clevedon, BS21 7UR | Director | 10 May 1999 | Active |
Charlton House 21 Walliscote Road, Weston Super Mare, BS23 1EB | Director | 28 July 1995 | Active |
87, Caernarvon Road, Cheltenham, England, GL51 3LH | Director | 27 June 2013 | Active |
8, Cecil Road, Weston-Super-Mare, United Kingdom, BS23 2NQ | Director | 10 May 2007 | Active |
49 Church Road, Worle, Weston Super Mare, BS22 9DB | Director | 28 July 1995 | Active |
Tyndale, 19 Grove Park Road, Weston Super Mare, BS23 2LW | Director | 26 May 2001 | Active |
1 Midford, Dunster Crescent, Weston Super Mare, BS24 9DX | Director | 28 July 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Officers | Appoint person secretary company with name date. | Download |
2021-09-09 | Officers | Termination secretary company with name termination date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type small. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type small. | Download |
2018-07-03 | Resolution | Resolution. | Download |
2018-05-31 | Resolution | Resolution. | Download |
2017-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Address | Change registered office address company with date old address new address. | Download |
2017-09-11 | Accounts | Accounts with accounts type small. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.