UKBizDB.co.uk

WEY GROUP INTERNATIONAL LIMITED

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

This company is commonly known as Wey Group International Limited. The company was founded 24 years ago and was given the registration number 03955165. The firm's registered office is in WEST BYFLEET. You can find them at 111 Chertsey Road, Byfleet, West Byfleet, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:WEY GROUP INTERNATIONAL LIMITED
Company Number:03955165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2000
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:111 Chertsey Road, Byfleet, West Byfleet, England, KT14 7AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Chertsey Road, Byfleet, West Byfleet, England, KT14 7AX

Director23 March 2000Active
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD

Secretary23 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 March 2000Active
5 Park Court, Pyrford Road, West Byfleet, KT14 6SD

Director23 March 2000Active
111, Chertsey Road, Byfleet, West Byfleet, England, KT14 7AX

Director29 August 2018Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 March 2000Active
111, Chertsey Road, Byfleet, West Byfleet, England, KT14 7AX

Director29 August 2018Active

People with Significant Control

Eagle Couriers (Holdings) Ltd
Notified on:29 August 2018
Status:Active
Country of residence:Scotland
Address:C/O Dentons Quartermile 1, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Peter Richard Barnes
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit 1c, 111, Chertsey Road, West Byfleet, England, KT14 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:111, Chertsey Road, West Byfleet, England, KT14 7AX
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 (6 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
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-05-28Insolvency

Liquidation voluntary arrangement completion.

Download
2019-05-15Address

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

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-06Persons with significant control

Notification of a person with significant control.

Download
2019-05-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-01Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-13Capital

Capital allotment shares.

Download
2018-09-13Capital

Capital name of class of shares.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.