UKBizDB.co.uk

WLS ASSOCIATES LIMITED

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

This company is commonly known as Wls Associates Limited. The company was founded 13 years ago and was given the registration number 07438493. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 96 Drove Road, , Weston-super-mare, North Somerset. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:WLS ASSOCIATES LIMITED
Company Number:07438493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Drove Road, Weston-Super-Mare, United Kingdom, BS23 3NW

Director01 December 2018Active
30, Aldwych Close, Burnham-On-Sea, England, TA8 1QD

Director14 November 2019Active
Flat 1 Arundel Road, Weston-Super-Mare, Flat 1, 28 Arundel Road, Werston-Super-Mare, United Kingdom, BS23 2QQ

Director01 April 2014Active
Flat 1, 28 Arundel Road, Weston-Super-Mare, United Kingdom, BS23 2QQ

Director12 November 2010Active
Taxassist Accountants, 96 Drove Road, Weston-Super-Mare, United Kingdom, BS23 3NW

Director12 November 2010Active
9, Claremont Gardens, Nailsea, Bristol, England, BS48 2HY

Director01 April 2014Active
Taxassist Accountants, 96 Drove Road, Weston-Super-Mare, United Kingdom, BS23 3NW

Director12 November 2010Active
96, Drove Road, Weston-Super-Mare, BS23 3NW

Director29 January 2014Active
96, Drove Road, Weston-Super-Mare, BS23 3NW

Director29 January 2014Active

People with Significant Control

Mr Andrew Jones
Notified on:01 December 2018
Status:Active
Date of birth:October 1964
Nationality:English
Country of residence:United Kingdom
Address:96, Drove Road, Weston-Super-Mare, United Kingdom, BS23 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Bees
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Taxassist Accountants, 96 Drove Road, Weston-Super-Mare, United Kingdom, BS23 3NW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts amended with accounts type micro entity.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-08-26Accounts

Accounts with accounts type micro entity.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.