UKBizDB.co.uk

WEYBRIDGE ADMIN SERVICES LIMITED

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

This company is commonly known as Weybridge Admin Services Limited. The company was founded 18 years ago and was given the registration number 05712078. The firm's registered office is in POOLE. You can find them at 4 Avenue Court, 18/20 The Avenue, Poole, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:WEYBRIDGE ADMIN SERVICES LIMITED
Company Number:05712078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:4 Avenue Court, 18/20 The Avenue, Poole, England, BH13 6AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paxton Cottage, Upper Icknield Way, Whiteleaf, England, HP27 0LL

Director28 February 2023Active
Paxton Cottage, Upper Icknield Way, Whiteleaf, Princes Risborough, England, HP27 0LL

Director01 February 2014Active
Paxton Cottage, Upper Icknield Way, Whiteleaf, England, HP27 0LL

Secretary16 February 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary16 February 2006Active
Paxton Cottage, Upper Icknield Way, Whiteleaf, England, HP27 0LL

Director16 February 2006Active
Flat 3 Old Avenue House, Old Avenue, Weybridge, KT13 0PS

Director16 February 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director16 February 2006Active

People with Significant Control

Mr John Michael Gould
Notified on:17 February 2022
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Paxton Cottage, Upper Icknield Way, Whiteleaf, England, HP27 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Peter Edward Gould
Notified on:01 July 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Paxton Cottage, Upper Icknield Way, Whiteleaf, England, HP27 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Paul Gould
Notified on:01 July 2016
Status:Active
Date of birth:November 1972
Nationality:English
Country of residence:England
Address:Paxton Cottage, Upper Icknield Way, Whiteleaf, England, HP27 0LL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Officers

Termination secretary company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Address

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

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2021-12-21Incorporation

Memorandum articles.

Download
2021-12-21Resolution

Resolution.

Download
2021-12-21Change of constitution

Statement of companys objects.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.