Weatherquest Limited NORWICH


Weatherquest started in year 2000 as Private Limited Company with registration number 04102746. The Weatherquest company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Norwich at Enterprise Centre University Of East Anglia. Postal code: NR4 7TJ.

At present there are 2 directors in the the firm, namely Ian G. and Christopher B.. In addition one secretary - Ian G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Weatherquest Limited Address / Contact

Office Address Enterprise Centre University Of East Anglia
Office Address2 Earlham Road
Town Norwich
Post code NR4 7TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04102746
Date of Incorporation Mon, 6th Nov 2000
Industry Other information service activities n.e.c.
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Ian G.

Position: Secretary

Appointed: 11 September 2021

Ian G.

Position: Director

Appointed: 01 August 2021

Christopher B.

Position: Director

Appointed: 01 August 2011

Robert M.

Position: Director

Appointed: 10 January 2006

Resigned: 01 July 2007

Philip G.

Position: Secretary

Appointed: 17 June 2003

Resigned: 01 November 2021

Philip G.

Position: Director

Appointed: 17 June 2003

Resigned: 01 December 2013

Richard H.

Position: Director

Appointed: 06 August 2001

Resigned: 31 December 2005

Michael E.

Position: Director

Appointed: 10 May 2001

Resigned: 26 June 2003

Clive B.

Position: Secretary

Appointed: 08 May 2001

Resigned: 16 June 2003

Stephen D.

Position: Director

Appointed: 08 May 2001

Resigned: 01 October 2023

Clive B.

Position: Director

Appointed: 08 May 2001

Resigned: 16 June 2003

Stephen W.

Position: Secretary

Appointed: 14 November 2000

Resigned: 08 May 2001

Stephen W.

Position: Director

Appointed: 14 November 2000

Resigned: 31 March 2004

James B.

Position: Director

Appointed: 14 November 2000

Resigned: 21 June 2019

Daniel C.

Position: Secretary

Appointed: 06 November 2000

Resigned: 14 November 2000

Paul W.

Position: Director

Appointed: 06 November 2000

Resigned: 14 November 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is James B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

James B.

Notified on 6 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 5th, July 2023
Free Download (6 pages)

Company search

Advertisements