UKBizDB.co.uk

WESTERN ELECTRIC CONTRACTORS LIMITED

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

This company is commonly known as Western Electric Contractors Limited. The company was founded 28 years ago and was given the registration number 03151033. The firm's registered office is in SAFFRON WALDEN. You can find them at Tayler Bradshaw, Cambridge House 16 High Street, Saffron Walden, Essex. This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:WESTERN ELECTRIC CONTRACTORS LIMITED
Company Number:03151033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:Tayler Bradshaw, Cambridge House 16 High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary06 June 2018Active
17 Landscape View, Saffron Walden, United Kingdom, CB11 4AT

Director16 February 1996Active
48, Hales Barn Road, Haverhill, England, CB9 9SE

Secretary16 February 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary25 January 1996Active
17, Landscape View, Saffron Walden, CB11 4AT

Director06 April 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director25 January 1996Active

People with Significant Control

Mr Martin Leonard Cull
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:17 Landscape View, Saffron Walden, United Kingdom, CB11 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Mark Peter Cull
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:17 Landscape View, Saffron Walden, United Kingdom, CB11 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Mark Peter Cull
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:17 Landscape View, Saffron Walden, United Kingdom, CB11 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2018-06-06Officers

Appoint corporate secretary company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Change person director company with change date.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.