UKBizDB.co.uk

WINGS OVER WEST WALES LIMITED

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

This company is commonly known as Wings Over West Wales Limited. The company was founded 8 years ago and was given the registration number 09824632. The firm's registered office is in KILGETTY. You can find them at Briarville Whitehill, Cresselly, Kilgetty, Dyfed. This company's SIC code is 91020 - Museums activities.

Company Information

Name:WINGS OVER WEST WALES LIMITED
Company Number:09824632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2015
End of financial year:31 December 2023
Jurisdiction:Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Briarville Whitehill, Cresselly, Kilgetty, Dyfed, Wales, SA68 0TT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Briarville, Whitehill, Cresselly, Kilgetty, Wales, SA68 0TT

Secretary14 October 2015Active
30, Milton Meadows, Milton, Tenby, Wales, SA70 8PL

Director14 October 2015Active
Riverlea, Paskeston Lane, Milton, Tenby, Wales, SA70 8PN

Director14 October 2015Active
Briarville, Whitehill, Cresselly, Kilgetty, Wales, SA68 0TT

Director14 October 2015Active
Sundew, Whitehill, Cresselly, Kilgetty, Wales, SA68 0TT

Director14 October 2015Active
Kenmar, Reynalton, Kilgetty, Wales, SA68 0PG

Director14 October 2015Active
Woodlands, Cromwell Drive, Redberth, Tenby, Wales, SA70 8RQ

Director14 October 2015Active
Stanley Villa, Landshipping, Narberth, Wales, SA67 8BE

Director14 October 2015Active
197, Haven Road, Haverfordwest, Wales, SA61 1DQ

Director14 October 2015Active
South Carne Cottage, Begelly, Kilgetty, Wales, SA68 0PB

Director14 October 2015Active
The Willows, Whitehill, Cresselly, Kilgetty, Wales, SA68 0TX

Director14 October 2015Active

People with Significant Control

Mr Huw William Brock
Notified on:13 October 2016
Status:Active
Date of birth:February 1971
Nationality:Welsh
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
Nature of control:
  • Significant influence or control
Ms Katarina Drozdiakova Lindley
Notified on:13 October 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
Nature of control:
  • Significant influence or control
Mr Neil Bennett
Notified on:13 October 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
Nature of control:
  • Significant influence or control
Mr Anthony Barry Marmara
Notified on:13 October 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
Nature of control:
  • Significant influence or control
Mr David James Neale
Notified on:13 October 2016
Status:Active
Date of birth:May 1948
Nationality:Welsh
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
Nature of control:
  • Significant influence or control
Mr Robert Mark Lewis
Notified on:13 October 2016
Status:Active
Date of birth:July 1962
Nationality:Welsh
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
Nature of control:
  • Significant influence or control
Carew Cheriton Control Tower Group
Notified on:13 October 2016
Status:Active
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Deric John Brock
Notified on:13 October 2016
Status:Active
Date of birth:December 1955
Nationality:Welsh
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
Nature of control:
  • Significant influence or control
Mr Andrew Francis Fieldhouse
Notified on:13 October 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
Nature of control:
  • Significant influence or control
Mr Gerald Charles Williams
Notified on:13 October 2016
Status:Active
Date of birth:December 1947
Nationality:Welsh
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
Nature of control:
  • Significant influence or control
Mr Martin Robert Hyde
Notified on:13 October 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-08-26Officers

Termination director company with name termination date.

Download
2018-08-26Officers

Termination director company with name termination date.

Download
2018-08-26Officers

Termination director company with name termination date.

Download
2018-08-26Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.