UKBizDB.co.uk

WSM CARNIVAL LIMITED

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

This company is commonly known as Wsm Carnival Limited. The company was founded 24 years ago and was given the registration number 03878654. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 2 Stafford Place, , Weston-super-mare, Somerset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WSM CARNIVAL LIMITED
Company Number:03878654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Stafford Place, Weston-super-mare, Somerset, United Kingdom, BS23 2QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowleaze, Station Road, Sandford, Winscombe, England, BS25 5RA

Secretary26 October 2017Active
15, Hughenden Road, Weston-Super-Mare, England, BS23 2UR

Director26 October 2017Active
26, Martindale Court, Martindale Road, Weston-Super-Mare, United Kingdom, BS22 8QQ

Director19 March 2019Active
9, Frenchay Road, Weston-Super-Mare, United Kingdom, BS23 4JL

Secretary17 November 1999Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary17 November 1999Active
85 Spring Hill, Worle, Weston Super Mare, BS22 9BB

Director27 July 2000Active
Apple Tree Cottage, Biddisham, Axbridge, BS26 2RD

Director26 July 2000Active
16 Ebdon Road, Weston Super Mare, BS22 6UA

Director17 November 1999Active
9, Frenchay Road, Weston-Super-Mare, United Kingdom, BS23 4JL

Director01 October 2001Active
15 The Shires, Devonshire Road, Weston Super Mare, BS23 4EA

Director26 July 2000Active
26, Martindale Road, Weston-Super-Mare, United Kingdom, BS22 8QQ

Director15 September 2008Active
39 Yarbury Way, Weston Super Mare, BS24 7EP

Director17 November 1999Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director17 November 1999Active

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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Termination secretary company with name termination date.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-11-24Officers

Appoint person secretary company with name date.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Change person secretary company with change date.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Change person director company with change date.

Download
2015-11-23Address

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

Download
2015-09-17Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.