Weymead (send) Management Limited SEND


Founded in 1992, Weymead (send) Management, classified under reg no. 02720479 is an active company. Currently registered at Weyside GU23 7EB, Send the company has been in the business for 32 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 5 directors in the the firm, namely Kevin B., Steven L. and Timothy B. and others. In addition one secretary - Jack A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jane F. who worked with the the firm until 23 September 1993.

Weymead (send) Management Limited Address / Contact

Office Address Weyside
Office Address2 14 Sanger Drive
Town Send
Post code GU23 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720479
Date of Incorporation Thu, 4th Jun 1992
Industry Combined facilities support activities
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Kevin B.

Position: Director

Appointed: 04 March 2015

Steven L.

Position: Director

Appointed: 06 March 2013

Timothy B.

Position: Director

Appointed: 28 February 2000

Valerie L.

Position: Director

Appointed: 23 September 1993

Jack A.

Position: Secretary

Appointed: 23 September 1993

Jack A.

Position: Director

Appointed: 23 September 1993

Hugh K.

Position: Director

Appointed: 29 February 2012

Resigned: 19 February 2014

Anita A.

Position: Director

Appointed: 16 February 2011

Resigned: 04 March 2015

Keith H.

Position: Director

Appointed: 10 February 2004

Resigned: 20 January 2011

Michael S.

Position: Director

Appointed: 08 February 1999

Resigned: 29 February 2012

Maurice A.

Position: Director

Appointed: 23 September 1993

Resigned: 08 February 1999

Scott B.

Position: Director

Appointed: 23 September 1993

Resigned: 04 March 2015

Kevin C.

Position: Director

Appointed: 23 September 1993

Resigned: 28 February 2000

Penelope B.

Position: Director

Appointed: 04 June 1992

Resigned: 23 September 1993

Jane F.

Position: Secretary

Appointed: 04 June 1992

Resigned: 23 September 1993

Eileen B.

Position: Director

Appointed: 04 June 1992

Resigned: 23 September 1993

Bruce W.

Position: Director

Appointed: 04 June 1992

Resigned: 23 September 1993

Anthony H.

Position: Director

Appointed: 04 June 1992

Resigned: 23 September 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Jack A. The abovementioned PSC has significiant influence or control over the company,.

Jack A.

Notified on 8 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-302023-11-30
Balance Sheet
Current Assets33 98033 31633 234
Net Assets Liabilities33 10532 43332 291
Other
Creditors875883943
Net Current Assets Liabilities33 10532 43332 291
Total Assets Less Current Liabilities33 10532 43332 291

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 24th, March 2023
Free Download (3 pages)

Company search

Advertisements