UKBizDB.co.uk

WEEECO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weeeco Ltd. The company was founded 18 years ago and was given the registration number 05548770. The firm's registered office is in ST. ALBANS. You can find them at 4 Beaconsfield Road, , St. Albans, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:WEEECO LTD
Company Number:05548770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:4 Beaconsfield Road, St. Albans, England, AL1 3RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St. Albans, England, AL1 3RD

Secretary10 December 2013Active
4, Beaconsfield Road, St. Albans, England, AL1 3RD

Director29 January 2021Active
12 Mill View Rise, Prudhoe, NE42 5QX

Secretary09 September 2005Active
Barras House, Front Street, Burnopfield, NE16 6PY

Secretary09 September 2005Active
Barras House, Front Street, Burnopfield, NE16 6PY

Secretary30 August 2005Active
Westminster, St. Marks Court, Teesdale Business Park, Stockton-On-Tees, United Kingdom, TS17 6QP

Corporate Secretary18 January 2009Active
37 Cross Way, Jesmond, Newcastle Upon Tyne, NE2 3QH

Director07 July 2006Active
4, Beaconsfield Road, St. Albans, England, AL1 3RD

Director18 July 2019Active
12 Mill View Rise, Prudhoe, NE42 5QX

Director16 September 2005Active
Design Works, William Street, Felling, Gateshead, England, NE10 0JP

Director14 December 2009Active
6 Glebe Field Drive, Wetherby, LS22 6WG

Director25 April 2008Active
Barras House, Front Street, Burnopfield, NE16 6PY

Director08 September 2005Active
Barras House, Front Street, Burnopfield, NE16 6PY

Director30 August 2005Active
32-34, Mosley Street, Newcastle Upon Tyne, NE1 1DF

Director30 March 2010Active
13 Crooksbarn Lane, Norton, Stockton On Tees, TS20 1LW

Director27 February 2006Active
Barras House, Front Street, Burnopfield, NE16 6PY

Director09 September 2005Active
38 Stonethwaite, Riverside Park, North Shields, NE29 6AS

Director16 September 2005Active

People with Significant Control

Mr Michael John Every
Notified on:07 September 2020
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:4, Beaconsfield Road, St. Albans, England, AL1 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Avc Weeeco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Grosvenor Road, St. Albans, England, AL1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.