WEYMOUTH SAINT PAUL TRADING CO. LIMITED
Overview
Company Name | WEYMOUTH SAINT PAUL TRADING CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03644207 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEYMOUTH SAINT PAUL TRADING CO. LIMITED?
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WEYMOUTH SAINT PAUL TRADING CO. LIMITED located?
Registered Office Address | c/o A HUNTER & CO 61 St Thomas Street DT4 8EQ Weymouth Dorset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WEYMOUTH SAINT PAUL TRADING CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEYMOUTH SAINT PAUL TRADING CO. LIMITED?
Last Confirmation Statement Made Up To | Oct 05, 2025 |
---|---|
Next Confirmation Statement Due | Oct 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 05, 2024 |
Overdue | No |
What are the latest filings for WEYMOUTH SAINT PAUL TRADING CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mrs Sharon Waight as a director on Mar 26, 2023 | 2 pages | AP01 | ||
Notification of Sharon Waight as a person with significant control on Mar 26, 2023 | 2 pages | PSC01 | ||
Cessation of Anne Jeannette Mullis as a person with significant control on Mar 26, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Anne Jeannette Mullis as a director on Mar 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Katherine Louise Harrison as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Cessation of Gary Raymond Clothier as a person with significant control on Oct 24, 2020 | 1 pages | PSC07 | ||
Notification of Jeanne James as a person with significant control on Oct 24, 2020 | 2 pages | PSC01 | ||
Appointment of Mrs Jeanne James as a director on Oct 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gary Raymond Clothier as a director on Oct 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Notification of Anne Mullis as a person with significant control on Mar 18, 2018 | 2 pages | PSC01 | ||
Notification of Attila Lipovsky as a person with significant control on Oct 11, 2019 | 2 pages | PSC01 | ||
Appointment of Rev Attila Lipovsky as a director on Oct 11, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Who are the officers of WEYMOUTH SAINT PAUL TRADING CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Jeanne | Director | DT4 0RF Weymouth 353 Chickerell Road Dorset England | England | British | Director | 276439690001 | ||||
LIPOVSKY, Attila, Rev | Director | 58 Abbotsbury Road DT4 0BJ Weymouth The Vicarage Dorset England | England | Hungarian | Reverand | 268661120001 | ||||
WAIGHT, Sharon | Director | Mission Hall Lane DT3 6LY Sutton Poyntz Orchard View Dorset England | England | British | Senior Lecturer | 313939200001 | ||||
ARMSTEAD, Paul Richard | Secretary | 61 Beaumont Avenue DT4 7RG Weymouth Dorset | British | 51758720001 | ||||||
HARRISON, Katherine Louise | Secretary | DT4 0BA Weymouth 11 Essex Road Dorset United Kingdom | British | Technician Accountant | 116519960002 | |||||
LASHBROOKE, David, Reverend Father | Secretary | 58 Abbotsbury Road DT4 0BJ Weymouth Dorset | British | Clerk In Holy Orders | 60636600001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
CHEESMAN, Diana Lesley | Director | 30 Knightsdale Road DT4 0HS Weymouth Dorset | United Kingdom | British | Retired | 116514240001 | ||||
CLOTHIER, Gary Raymond | Director | DT4 0NP Weymouth 48 Bryn Road Dorset United Kingdom | United Kingdom | British | Project Manager | 60636670001 | ||||
CLOTHIER, Gary Raymond | Director | 48 Bryn Road DT4 0NP Weymouth Dorset | United Kingdom | British | Project Manager | 60636670001 | ||||
COX, Anthony | Director | DT3 6JY Weymouth 12 Seamoor Close Dorset England | England | British | Director | 212598810001 | ||||
COX, Gillian | Director | 12 Seamoor Close Preston DT3 6JY Weymouth Dorset | United Kingdom | British | Dir\ | 96943670001 | ||||
HARPER, Richard Michael, Revd | Director | The Vicarage 58 Abbotsbury Road DT4 0BJ Weymouth Dorset | United Kingdom | British | Clerk In Holy Orders | 93513040001 | ||||
LASHBROOKE, David, Reverend Father | Director | 58 Abbotsbury Road DT4 0BJ Weymouth Dorset | British | Clerk In Holy Orders | 60636600001 | |||||
MULLIS, Anne Jeannette | Director | DT4 0ET Weymouth 20 Goldcroft Avenue Dorset England | England | British | Retired | 162919280001 | ||||
MULLIS, Anne Jeannette | Director | Goldcroft Avenue DT4 0ET Weymouth 20 Dorset United Kingdom | England | British | Director | 162919280001 | ||||
SCRIVEN, Joyce Patricia | Director | 74 Abbotsbury Road DT4 0AG Weymouth Dorset | British | Director | 60636480001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of WEYMOUTH SAINT PAUL TRADING CO. LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sharon Waight | Mar 26, 2023 | Mission Hall Lane DT3 6LY Sutton Poyntz Orchard View Dorset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Jeanne James | Oct 24, 2020 | DT4 0RF Weymouth 353 Chickerell Road Dorset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Rev Attila Lipovsky | Oct 11, 2019 | 58 Abbotsbury Road DT4 0BJ Weymouth The Vicarage Dorset England | No |
Nationality: Hungarian Country of Residence: England | |||
Natures of Control
| |||
Mr Gary Raymond Clothier | Feb 28, 2019 | DT4 0NP Weymouth 48 Bryn Road Dorset United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Anne Jeannette Mullis | Mar 18, 2018 | DT4 0ET Weymouth 20 Goldcroft Avenue Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Revd Richard Michael Harper | Apr 06, 2016 | DT4 0BJ Weymouth The Vicarage 58 Abbotsbury Road Dorset United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0