WETDAY LIMITED
DAIRY MEADOW LANE, SALISBURY SALISBURY CARAVANS LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2TJ

Company number 02611342
Status Active
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address 33 THE CLARENDON CENTRE, SALISBURY BUSINESS PARK, DAIRY MEADOW LANE, SALISBURY, WILTSHIRE, SP1 2TJ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mrs Angela Elizabeth Toogood on 17 May 2016; Director's details changed for Mr Peter John Toogood on 17 May 2016. The most likely internet sites of WETDAY LIMITED are www.wetday.co.uk, and www.wetday.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Wetday Limited is a Private Limited Company. The company registration number is 02611342. Wetday Limited has been working since 16 May 1991. The present status of the company is Active. The registered address of Wetday Limited is 33 The Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire Sp1 2tj. . TOOGOOD, Angela Elizabeth is a Secretary of the company. TOOGOOD, Angela Elizabeth is a Director of the company. TOOGOOD, Peter John is a Director of the company. Secretary PRESS, Michael Alan has been resigned. Secretary YEATES, Jayne Christine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director YEATES, Martin John has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
TOOGOOD, Angela Elizabeth
Appointed Date: 20 October 2006

Director
TOOGOOD, Angela Elizabeth
Appointed Date: 20 October 2006
77 years old

Director
TOOGOOD, Peter John
Appointed Date: 20 October 2006
76 years old

Resigned Directors

Secretary
PRESS, Michael Alan
Resigned: 30 December 2000
Appointed Date: 16 May 1991

Secretary
YEATES, Jayne Christine
Resigned: 20 October 2006
Appointed Date: 29 December 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 May 1991
Appointed Date: 16 May 1991

Director
YEATES, Martin John
Resigned: 20 October 2006
Appointed Date: 16 May 1991
71 years old

WETDAY LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Director's details changed for Mrs Angela Elizabeth Toogood on 17 May 2016
14 Jun 2016
Director's details changed for Mr Peter John Toogood on 17 May 2016
14 Jun 2016
Secretary's details changed for Mrs Angela Elizabeth Toogood on 17 May 2016
03 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

...
... and 72 more events
15 Apr 1992
Accounts for a dormant company made up to 31 December 1991

10 Apr 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Jan 1992
Accounting reference date notified as 31/12

31 May 1991
Secretary resigned

16 May 1991
Incorporation

WETDAY LIMITED Charges

25 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…