About

Registered Number: 05955608
Date of Incorporation: 04/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Prendergast Building Withybush Road, County Showground, Haverfordwest, Pembrokeshire, SA62 4BW

 

West Wales Karting Ltd was established in 2006. There are 4 directors listed as Davies, Ian Nigel, Francis, Daniel, Puffett, Anne Magdalen, Puffett, Michael for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Daniel 30 June 2012 - 1
PUFFETT, Anne Magdalen 04 October 2006 30 June 2012 1
PUFFETT, Michael 04 October 2006 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Ian Nigel 30 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 02 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 27 August 2016
RESOLUTIONS - N/A 06 July 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 30 October 2013
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 02 July 2012
AP03 - Appointment of secretary 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 30 October 2008
AAMD - Amended Accounts 28 August 2008
AA - Annual Accounts 05 August 2008
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.