Warning: file_put_contents(c/ca69b764dd372a49271bb574f5fc456d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wetheralds Construction Limited, YO30 4XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WETHERALDS CONSTRUCTION LIMITED

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

This company is commonly known as Wetheralds Construction Limited. The company was founded 16 years ago and was given the registration number 06492427. The firm's registered office is in YORK. You can find them at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:WETHERALDS CONSTRUCTION LIMITED
Company Number:06492427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 2008
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home View, Station Road, Blaxton, Doncaster, England, DN9 3AF

Director04 February 2008Active
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

Director01 May 2015Active
29 Main Avenue, York, YO31 0RT

Secretary04 February 2008Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary04 February 2008Active
29 Main Avenue, York, YO31 0RT

Director04 February 2008Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director04 February 2008Active

People with Significant Control

Mr Mark Edward Pavis
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:54 Bootham, York, United Kingdom, YO30 7XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jillian Pavis
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:54 Bootham, York, United Kingdom, YO30 7XZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved liquidation.

Download
2021-08-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-07Address

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

Download
2019-08-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-06Resolution

Resolution.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Officers

Appoint person director company with name date.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-30Accounts

Accounts with accounts type total exemption small.

Download
2013-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-20Officers

Change person director company with change date.

Download
2012-06-22Accounts

Accounts with accounts type total exemption small.

Download
2012-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.