UKBizDB.co.uk

WESTON ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Weston Electrical Services Limited. The company was founded 24 years ago and was given the registration number 03825111. The firm's registered office is in BRISTOL. You can find them at C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WESTON ELECTRICAL SERVICES LIMITED
Company Number:03825111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 August 1999
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF

Secretary01 September 2017Active
Norefields Brent Street, Brent Knoll, Highbridge, TA9 4EH

Secretary13 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 1999Active
C/O Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director01 September 2017Active
C/O Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director01 September 2017Active
4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF

Director02 August 2005Active
Norefields Brent Street, Brent Knoll, Highbridge, TA9 4EH

Director13 August 1999Active
4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF

Director01 September 2017Active
Cooper House, Lower Charlton Estate, Shepton Mallet, Uk, BA4 5QE

Director01 March 2013Active
Norefields Brent Street, Brent Knoll, Highbridge, TA9 4EH

Director13 August 1999Active
C/O Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director01 September 2017Active
C/O Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director01 September 2017Active

People with Significant Control

Wes (Holdings) Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian James Rogers
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John William Rogers
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Rogers
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Gazette

Gazette dissolved liquidation.

Download
2023-09-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-10-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-09-12Insolvency

Liquidation in administration proposals.

Download
2019-08-06Address

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

Download
2019-08-05Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.