Weavers Arms (2018) Limited

General information

Name:

Weavers Arms (2018) Ltd

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 04550792

Incorporation date: 2002-10-02

Dissolution date: 2023-08-19

End of financial year: 27 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Norwich registered with number: 04550792. This company was registered in 2002. The office of the firm was located at Lawrence House 5 St Andrews Hill. The area code for this location is NR2 1AD. The company was dissolved in 2023, which means it had been active for 21 years. The listed name transformation from Weavers Arms to Weavers Arms (2018) Limited took place on 2018-05-31.

The firm had an individual director: Gurpreet S. who was administering it for 21 years.

Gurpreet C. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Weavers Arms (2018) Limited 2018-05-31
  • Weavers Arms Limited 2002-10-02

Financial data based on annual reports

Company staff

Amarjit K.

Role: Secretary

Appointed: 02 October 2002

Latest update: 22 October 2023

Gurpreet S.

Role: Director

Appointed: 02 October 2002

Latest update: 22 October 2023

People with significant control

Gurpreet C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 November 2019
Account last made up date 30 November 2017
Confirmation statement next due date 14 May 2021
Confirmation statement last made up date 30 April 2020
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 February 2017
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
New registered office address Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on April 21, 2020. Company's previous address: 237 Bell Green Road, Bell Green Coventry Warwickshire CV6 7HA. (AD01)
filed on: 21st, April 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

237 Bell Green Road

Post code:

CV6 7HA

City / Town:

Coventry

HQ address,
2014

Address:

237 Bell Green Road

Post code:

CV6 7HA

City / Town:

Coventry

HQ address,
2015

Address:

237 Bell Green Road

Post code:

CV6 7HA

City / Town:

Coventry

Accountant/Auditor,
2014 - 2015

Name:

Brindleys Uk Limited

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
20
Company Age

Closest Companies - by postcode