UKBizDB.co.uk

WIGHTCOAST LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Office 6, 1 Rockley Road, London, W14 0DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 6, 1 Rockley Road, London, England, W14 0DJ

Secretary30 September 2014Active
Office 6, 1 Rockley Road, London, England, W14 0DJ

Director01 January 2013Active
Office 6, 1 Rockley Road, London, England, W14 0DJ

Director01 January 2013Active
Office 6, 1 Rockley Road, London, England, W14 0DJ

Director22 May 2008Active
Office 6, 1 Rockley Road, London, England, W14 0DJ

Secretary14 December 2009Active
190 Newhampton Road West, Wolverhampton, WV6 0RW

Secretary04 February 2008Active
Church Farm St Leonards Square, Clent, Stourbridge, DY9 9PN

Secretary22 May 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary23 January 2008Active
138, Edmund Street, Birmingham, United Kingdom, B3 2ES

Director24 March 2010Active
73 Salisbury Road, Moseley, Birmingham, B13 8LB

Director04 February 2008Active
138, Edmund Street, Birmingham, United Kingdom, B3 2ES

Director24 March 2010Active
Office 6, 1 Rockley Road, London, England, W14 0DJ

Director22 May 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director23 January 2008Active

People with Significant Control

Wightcoast Limited
Notified on:24 October 2019
Status:Active
Address:Office 6, 1, Rockley Road, London, W14 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-01Dissolution

Dissolution application strike off company.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-25Change of name

Change of name notice.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type dormant.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type dormant.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type dormant.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Officers

Change person director company with change date.

Download
2014-10-27Officers

Appoint person secretary company with name date.

Download
2014-10-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.