UKBizDB.co.uk

WEYFEST LTD

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

This company is commonly known as Weyfest Ltd. The company was founded 16 years ago and was given the registration number 06548523. The firm's registered office is in CAMBERLEY. You can find them at 377 - 399, London Road, Camberley, Surrey. This company's SIC code is 90010 - Performing arts.

Company Information

Name:WEYFEST LTD
Company Number:06548523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:377 - 399, London Road, Camberley, Surrey, GU15 3HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Secretary29 March 2008Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director29 March 2008Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director29 March 2008Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director08 July 2022Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director29 March 2008Active

People with Significant Control

Mr Richard Charles Ellmer
Notified on:20 June 2020
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Gregory Edwards
Notified on:20 June 2020
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Thomas Webb
Notified on:01 June 2017
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Incorporation

Memorandum articles.

Download
2022-09-20Resolution

Resolution.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person secretary company with change date.

Download
2022-01-18Address

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

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Change account reference date company current shortened.

Download
2020-06-20Persons with significant control

Notification of a person with significant control.

Download
2020-06-20Persons with significant control

Notification of a person with significant control.

Download
2020-06-20Officers

Change person director company with change date.

Download
2020-06-20Officers

Change person secretary company with change date.

Download
2019-12-02Accounts

Change account reference date company previous extended.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.