WETS LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6NT
Company number 04157757
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address BAMFORTH HOUSE, 16 GARLANDS ROAD, REDHILL, SURREY, RH1 6NT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 February 2017 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of WETS LIMITED are www.wets.co.uk, and www.wets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Wets Limited is a Private Limited Company. The company registration number is 04157757. Wets Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Wets Limited is Bamforth House 16 Garlands Road Redhill Surrey Rh1 6nt. The company`s financial liabilities are £0.67k. It is £0.6k against last year. The cash in hand is £0.33k. It is £-1.24k against last year. . AMSTER, Rodney George is a Secretary of the company. AMSTER, Rodney George is a Director of the company. GULLAN, Gordon Todd is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAILEY, Richard Alan, Dr has been resigned. Director JONES, Albert Peter has been resigned. Director LAMB, James Rodney has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


wets Key Finiance

LIABILITIES £0.67k
+924%
CASH £0.33k
-80%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AMSTER, Rodney George
Appointed Date: 16 February 2001

Director
AMSTER, Rodney George
Appointed Date: 16 February 2001
75 years old

Director
GULLAN, Gordon Todd
Appointed Date: 28 December 2001
79 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 February 2001
Appointed Date: 09 February 2001

Director
BAILEY, Richard Alan, Dr
Resigned: 01 February 2009
Appointed Date: 28 December 2001
82 years old

Director
JONES, Albert Peter
Resigned: 01 February 2009
Appointed Date: 16 February 2001
86 years old

Director
LAMB, James Rodney
Resigned: 18 June 2003
Appointed Date: 28 December 2001
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 February 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Mr Rodney George Amster
Notified on: 15 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

WETS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
29 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
03 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
26 Feb 2001
Director resigned
26 Feb 2001
New director appointed
26 Feb 2001
New secretary appointed;new director appointed
26 Feb 2001
Registered office changed on 26/02/01 from: 12 york place leeds west yorkshire LS1 2DS
09 Feb 2001
Incorporation