WESBIL LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 1PX

Company number 04695614
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address WILLIAMSTON HOUSE, 7 GOAT STREET, HAVERFORDWEST, PEMBROKESHIRE, SA61 1PX
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 4 . The most likely internet sites of WESBIL LIMITED are www.wesbil.co.uk, and www.wesbil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.2 miles; to Clarbeston Road Rail Station is 5.1 miles; to Pembroke Dock Rail Station is 7.5 miles; to Pembroke Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wesbil Limited is a Private Limited Company. The company registration number is 04695614. Wesbil Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Wesbil Limited is Williamston House 7 Goat Street Haverfordwest Pembrokeshire Sa61 1px. . LEWIS, Michael Thomas is a Secretary of the company. LEWIS, Bethan Margaret Ann is a Director of the company. LEWIS, Dilys Margaret is a Director of the company. LEWIS, Michael Thomas is a Director of the company. LEWIS, Thomas Rees Llewellyn is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
LEWIS, Michael Thomas
Appointed Date: 12 March 2003

Director
LEWIS, Bethan Margaret Ann
Appointed Date: 12 March 2003
62 years old

Director
LEWIS, Dilys Margaret
Appointed Date: 12 March 2003
92 years old

Director
LEWIS, Michael Thomas
Appointed Date: 12 March 2003
61 years old

Director
LEWIS, Thomas Rees Llewellyn
Appointed Date: 12 March 2003
92 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Mr Thomas Rees Llewellyn Lewis
Notified on: 8 March 2017
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dilys Margaret Lewis
Notified on: 8 March 2017
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Thomas Lewis
Notified on: 8 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bethan Margaret Ann Lewis
Notified on: 8 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESBIL LIMITED Events

10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4

20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4

...
... and 30 more events
28 Mar 2003
New director appointed
28 Mar 2003
New secretary appointed;new director appointed
28 Mar 2003
New director appointed
28 Mar 2003
Registered office changed on 28/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
12 Mar 2003
Incorporation