This company is commonly known as Weydonlake Limited. The company was founded 129 years ago and was given the registration number 00043935. The firm's registered office is in WHITSTABLE. You can find them at 155 Faversham Road, Seasalter, Whitstable, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | WEYDONLAKE LIMITED |
---|---|---|
Company Number | : | 00043935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1895 |
End of financial year | : | 06 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 155 Faversham Road, Seasalter, Whitstable, England, CT5 4BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Stoney Road, Dunkirk, Faversham, England, ME13 9TN | Secretary | 14 November 2017 | Active |
Treborth East, 15 Claremont Road, Howth, Dublin13, Ireland, | Director | 15 June 2019 | Active |
33, Guildown Avenue, Guildford, United Kingdom, GU10 4NG | Director | 15 October 2003 | Active |
37, Stoney Road, Dunkirk, Faversham, England, ME13 9TN | Director | 02 February 2001 | Active |
Christian Court, Ringlemere Lane, Woodnesborough, Sandwich, England, CT13 0PT | Director | 27 March 2020 | Active |
Christian Court, Woodnesborough, Sandwich, CT13 0PT | Director | - | Active |
Copsehill Nackington Road, Canterbury, CT4 7AX | Secretary | - | Active |
Christian Court, Woodnesborough, Sandwich, CT13 0PT | Secretary | 17 May 1995 | Active |
Treborth East, 15 Claremont Road, Howth, Dublin 13, Ireland, | Director | 15 June 2019 | Active |
Charmians Corner 31 Echo Barn Lane, Wrecclesham, Farnham, GU10 4NG | Director | 07 September 1995 | Active |
Kenfield Hall Retirement Home, Petham, Canterbury, CT4 5RN | Director | - | Active |
43 Swaynes Way, Eastry, Sandwich, CT13 0JP | Director | - | Active |
Mr Gregory Wallace Hewett | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Stoney Road, Faversham, England, ME13 9TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-10 | Officers | Change person secretary company with change date. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-14 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.