UKBizDB.co.uk

WM. G. WELLER & SON LIMITED

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

This company is commonly known as Wm. G. Weller & Son Limited. The company was founded 23 years ago and was given the registration number 04173233. The firm's registered office is in REDRUTH. You can find them at Trecarrel, Drump Road, Redruth, Cornwall. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:WM. G. WELLER & SON LIMITED
Company Number:04173233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Trecarrel, Drump Road, Redruth, Cornwall, TR15 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trecarrel, Drump Road, Redruth, TR15 1LU

Director06 March 2001Active
Carwynnyn Cottage, Carwynnyn Troon, Camborne, TR14 9LR

Secretary06 March 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 March 2001Active
120 East Road, London, N1 6AA

Nominee Director06 March 2001Active
Carwynnyn Cottage, Carwynnyn Troon, Camborne, TR14 9LR

Director06 March 2001Active

People with Significant Control

Mrs Sylvia Joanne Perry
Notified on:22 January 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Trecarrel, Drump Road, Redruth, United Kingdom, TR15 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sylvia Joanne Perry
Notified on:22 January 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Pool Innovation Centre, Trevenson Road, Redruth, England, TR15 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Meyers
Notified on:06 March 2017
Status:Active
Date of birth:March 1955
Nationality:British
Address:Trecarrel, Redruth, TR15 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Perry
Notified on:06 March 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Pool Innovation Centre, Trevenson Road, Redruth, England, TR15 3PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Address

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

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Officers

Termination secretary company with name termination date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.