This company is commonly known as Weweld Services Ltd. The company was founded 7 years ago and was given the registration number 10651118. The firm's registered office is in ROMNEY MARSH. You can find them at Sycamore Farm, Old Romney, Romney Marsh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WEWELD SERVICES LTD |
---|---|---|
Company Number | : | 10651118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2017 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sycamore Farm, Old Romney, Romney Marsh, England, TN29 9SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sycamore Farm, Old Romney, Romney Marsh, England, TN29 9SY | Director | 20 September 2017 | Active |
8, Nairne Close, Shadoxhurst, Ashford, England, TN26 1NA | Director | 03 March 2017 | Active |
Sycamore Farm, Old Romney, Romney Marsh, England, TN29 9SY | Director | 01 June 2019 | Active |
Mr Nicholas John Harman | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Kestrel House, Knightrider Street, Maidstone, ME15 6LU |
Nature of control | : |
|
Mr Leigh Harman | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Nairne Close, Ashford, England, TN26 1NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-26 | Resolution | Resolution. | Download |
2022-05-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-21 | Address | Change registered office address company with date old address new address. | Download |
2017-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-21 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Officers | Appoint person director company with name date. | Download |
2017-03-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.