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.
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 | : |
|
Registered Address | : | Trecarrel, Drump Road, Redruth, Cornwall, TR15 1LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trecarrel, Drump Road, Redruth, TR15 1LU | Director | 06 March 2001 | Active |
Carwynnyn Cottage, Carwynnyn Troon, Camborne, TR14 9LR | Secretary | 06 March 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 06 March 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 March 2001 | Active |
Carwynnyn Cottage, Carwynnyn Troon, Camborne, TR14 9LR | Director | 06 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Officers | Termination secretary company with name termination date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.