This company is commonly known as Wightcoast Limited. The company was founded 16 years ago and was given the registration number 06481030. The firm's registered office is in LONDON. You can find them at Office 6, 1 Rockley Road, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WIGHTCOAST LIMITED |
---|---|---|
Company Number | : | 06481030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 January 2008 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 6, 1 Rockley Road, London, W14 0DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 6, 1 Rockley Road, London, England, W14 0DJ | Secretary | 30 September 2014 | Active |
Office 6, 1 Rockley Road, London, England, W14 0DJ | Director | 01 January 2013 | Active |
Office 6, 1 Rockley Road, London, England, W14 0DJ | Director | 01 January 2013 | Active |
Office 6, 1 Rockley Road, London, England, W14 0DJ | Director | 22 May 2008 | Active |
Office 6, 1 Rockley Road, London, England, W14 0DJ | Secretary | 14 December 2009 | Active |
190 Newhampton Road West, Wolverhampton, WV6 0RW | Secretary | 04 February 2008 | Active |
Church Farm St Leonards Square, Clent, Stourbridge, DY9 9PN | Secretary | 22 May 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 23 January 2008 | Active |
138, Edmund Street, Birmingham, United Kingdom, B3 2ES | Director | 24 March 2010 | Active |
73 Salisbury Road, Moseley, Birmingham, B13 8LB | Director | 04 February 2008 | Active |
138, Edmund Street, Birmingham, United Kingdom, B3 2ES | Director | 24 March 2010 | Active |
Office 6, 1 Rockley Road, London, England, W14 0DJ | Director | 22 May 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 23 January 2008 | Active |
Wightcoast Limited | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Address | : | Office 6, 1, Rockley Road, London, W14 0DJ |
Nature of control | : |
|
Mrs Susan Jennifer Yealland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Office 6, 1 Rockley Road, London, W14 0DJ |
Nature of control | : |
|
Mr Ross Edward Yealland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | Office 6, 1 Rockley Road, London, W14 0DJ |
Nature of control | : |
|
Mr John Simon Yealland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | Office 6, 1 Rockley Road, London, W14 0DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-10-01 | Dissolution | Dissolution application strike off company. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-06-25 | Change of name | Change of name notice. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Officers | Change person director company with change date. | Download |
2014-10-27 | Officers | Appoint person secretary company with name date. | Download |
2014-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.