UKBizDB.co.uk

WEYDOCK LIMITED

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

This company is commonly known as Weydock Limited. The company was founded 29 years ago and was given the registration number 02985624. The firm's registered office is in LONDON. You can find them at 1-2 Craven Road, , London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:WEYDOCK LIMITED
Company Number:02985624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:1-2 Craven Road, London, England, W5 2UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Ellar Gardens, Menston, Ilkley, England, LS29 6QB

Secretary21 April 2023Active
36, Ellar Gardens, Menston, Ilkley, England, LS29 6QB

Director21 April 2023Active
Tarka - Ham Wharf, The Ham, Brentford, England, TW8 8EX

Director21 April 2023Active
Troutbridge Hamwharf The Ham, Brentford, TW8 8EX

Secretary31 August 1995Active
Barcarolle Ham Wharf, The Ham, Brentford, TW8 8EX

Secretary01 December 2004Active
Marlborough Lodge, 10 Wanshot Close, Wroughton, Swindon, England, SN4 0RF

Secretary31 January 2015Active
19 Abinger Road, London, W4 1EU

Secretary01 November 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 November 1994Active
Billdora, Ham Wharf, The Ham, Brentford, England, TW8 8EX

Director31 January 2015Active
Marlborough Lodge, 10 Wanshot Close, Wroughton, Swindon, SN4 0RF

Director14 March 2020Active
Mir, Ham Wharf The Ham, Brentford, TW8 8EX

Director01 November 1994Active
Mir, Ham Wharf, The Ham, Brentford, England, TW8 8EX

Director14 March 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 November 1994Active

People with Significant Control

Mr Philip Mark Davies
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Billdora, Ham Wharf, Brentford, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Change account reference date company previous shortened.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-06Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person secretary company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Change person secretary company with change date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.