Weslake Heritage Limited

General information

Name:

Weslake Heritage Ltd

Office Address:

Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew NR7 0HR Norwich

Number: 05888852

Incorporation date: 2006-07-27

Dissolution date: 2021-03-23

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Weslake Heritage came into being in 2006 as a company enlisted under no 05888852, located at NR7 0HR Norwich at Anglia House 6 Central Avenue, St Andrews Business Park. The company's last known status was dissolved. Weslake Heritage had been operating in this business for fifteen years.

John L. and Dean D. were the enterprise's directors and were managing the firm from 2015 to 2021.

Executives who had control over the firm were as follows: John L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Dean D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John L.

Role: Director

Appointed: 15 July 2015

Latest update: 9 November 2022

Dean D.

Role: Director

Appointed: 12 August 2006

Latest update: 9 November 2022

People with significant control

John L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dean D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 07 September 2020
Confirmation statement last made up date 27 July 2019
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 1 August 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31 July 2014
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Number Sixty One Alexandra Road

Post code:

NR32 1PL

City / Town:

Lowestoft

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
14
Company Age

Closest Companies - by postcode