Weezle Diving Services Limited

General information

Name:

Weezle Diving Services Ltd

Office Address:

Grey Scar Farm 1, Boston Hill Oakworth BD22 0SA Keighley

Number: 03540531

Incorporation date: 1998-04-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

03540531 is a reg. no. of Weezle Diving Services Limited. The company was registered as a Private Limited Company on Friday 3rd April 1998. The company has been actively competing on the market for twenty six years. This company can be gotten hold of in Grey Scar Farm 1, Boston Hill Oakworth in Keighley. The head office's area code assigned to this address is BD22 0SA. The company started under the business name Tropicalfeature, though for the last twenty six years has been on the market under the business name Weezle Diving Services Limited. This business's registered with SIC code 46420 and their NACE code stands for Wholesale of clothing and footwear. Its latest accounts describe the period up to 30th April 2023 and the latest confirmation statement was released on 3rd April 2023.

The firm's trademark number is UK00003011479. They proposed it on Wed, 26th Jun 2013 and it appeared in the journal number 2013-029.

The following limited company owes its well established position on the market and constant improvement to a team of two directors, who are Paul C. and Hilary C., who have been managing the firm since 1998.

  • Previous company's names
  • Weezle Diving Services Limited 1998-04-23
  • Tropicalfeature Limited 1998-04-03

Trade marks

Trademark UK00003011479
Trademark image:Trademark UK00003011479 image
Status:Opposed
Filing date:2013-06-26
Owner name:Weezle Diving Services Limited
Owner address:66 Aire View, Silsden, Keighley, West Yorkshire, United Kingdom, BD20 0AN

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 01 May 1998

Latest update: 18 January 2024

Hilary C.

Role: Director

Appointed: 01 May 1998

Latest update: 18 January 2024

Paul C.

Role: Secretary

Appointed: 03 April 1998

Latest update: 18 January 2024

People with significant control

Executives who have control over the firm are as follows: Hilary C. owns 1/2 or less of company shares. Paul C. owns 1/2 or less of company shares.

Hilary C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 January 2015
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 7 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 4th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

66 Aire View Silsden

Post code:

BD20 0AN

City / Town:

Keighley

HQ address,
2014

Address:

66 Aire View Silsden

Post code:

BD20 0AN

City / Town:

Keighley

Accountant/Auditor,
2013 - 2014

Name:

Haworths Limited

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
26
Company Age

Similar companies nearby

Closest companies