Company number 02524899
Status Active
Incorporation Date 24 July 1990
Company Type Private Limited Company
Address 3 YORK ROAD, BEDMINSTER, BRISTOL, BS3 4AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of WEISE MOTORCYCLE ACCESSORIES LIMITED are www.weisemotorcycleaccessories.co.uk, and www.weise-motorcycle-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Weise Motorcycle Accessories Limited is a Private Limited Company.
The company registration number is 02524899. Weise Motorcycle Accessories Limited has been working since 24 July 1990.
The present status of the company is Active. The registered address of Weise Motorcycle Accessories Limited is 3 York Road Bedminster Bristol Bs3 4ab. . BENNETT, Neil Stanley is a Secretary of the company. FOWLER, Stephanie Lyn is a Director of the company. Secretary ASHURST, Ian David has been resigned. Secretary OVENS, Graham John has been resigned. Director FOWLER, Harold Charles has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Doctor Gillian Helen Johnson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Stephanie Lyn Fowler
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
St James Parade(107) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Fowlers Of Bristol Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WEISE MOTORCYCLE ACCESSORIES LIMITED Events
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 24 July 2016 with updates
03 Oct 2015
Total exemption full accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 54 more events
14 Dec 1990
Director resigned;new director appointed
14 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Dec 1990
Accounting reference date notified as 31/12
03 Aug 1990
Company name changed W.W.H. bravo LIMITED\certificate issued on 06/08/90