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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF | Secretary | 01 September 2017 | Active |
Norefields Brent Street, Brent Knoll, Highbridge, TA9 4EH | Secretary | 13 August 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 August 1999 | Active |
C/O Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 01 September 2017 | Active |
C/O Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 01 September 2017 | Active |
4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF | Director | 02 August 2005 | Active |
Norefields Brent Street, Brent Knoll, Highbridge, TA9 4EH | Director | 13 August 1999 | Active |
4 - 6, Dudley Road, Tunbridge Wells, England, TN1 1LF | Director | 01 September 2017 | Active |
Cooper House, Lower Charlton Estate, Shepton Mallet, Uk, BA4 5QE | Director | 01 March 2013 | Active |
Norefields Brent Street, Brent Knoll, Highbridge, TA9 4EH | Director | 13 August 1999 | Active |
C/O Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 01 September 2017 | Active |
C/O Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 01 September 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-23 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-01 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-09-12 | Insolvency | Liquidation in administration proposals. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type small. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.