-
WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED - 4 - 6 Dudley Road, Tunbridge Wells, TN1 1LF, England, United Kingdom
Company Information
- Company registration number
- 08213757
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 - 6 Dudley Road
- Tunbridge Wells
- TN1 1LF
- England 4 - 6 Dudley Road, Tunbridge Wells, TN1 1LF, England UK
Management
- Managing Directors
- DUNKLEY, Paul Kevin
- REED, Martin Victor
- WAUD, Jeremy Charles
- WINDASS, Christopher Martyn
- Company secretaries
- ATHEY, Martin Vivian
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-13
- Age Of Company 2012-09-13 12 years
- SIC/NACE
- 33120
Ownership
- Beneficial Owners
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WESTON ELECTRICAL SERVICES (WALES) LIMITED
- Filing of Accounts
- Due Date: 2020-03-23
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-09-27
- Last Date: 2019-09-13
-
WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Company Description
- WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08213757. Its current trading status is "live". It was registered 2012-09-13. It was previously called WESTON ELECTRICAL SERVICES (WALES) LIMITED. It has declared SIC or NACE codes as "33120". It has 4 directors and 1 secretary.It can be contacted at 4 - 6 Dudley Road .
Get WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Weston Electrical & Mechanical Services Limited - 4 - 6 Dudley Road, Tunbridge Wells, TN1 1LF, England, United Kingdom
- 2012-09-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
legacy (2020-03-26) - AGREEMENT2
-
legacy (2020-03-26) - GUARANTEE2
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-14) - CS01
-
termination-director-company-with-name-termination-date (2019-05-07) - TM01
-
termination-director-company-with-name-termination-date (2019-02-21) - TM01
-
change-account-reference-date-company-previous-shortened (2019-12-23) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-26) - AA
-
confirmation-statement-with-no-updates (2018-10-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
change-account-reference-date-company-previous-shortened (2018-04-12) - AA01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-13) - TM01
-
appoint-person-secretary-company-with-name-date (2017-09-13) - AP03
-
appoint-person-director-company-with-name-date (2017-09-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-13) - AD01
-
change-to-a-person-with-significant-control (2017-09-13) - PSC05
-
appoint-person-director-company-with-name-date (2017-09-17) - AP01
-
notification-of-a-person-with-significant-control (2017-10-17) - PSC02
-
confirmation-statement-with-updates (2017-10-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-30) - MR01
-
cessation-of-a-person-with-significant-control (2017-10-17) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-13) - PSC02
-
termination-secretary-company-with-name-termination-date (2017-09-01) - TM02
-
termination-director-company-with-name-termination-date (2017-09-01) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
-
cessation-of-a-person-with-significant-control (2017-09-13) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-22) - CS01
-
capital-alter-shares-subdivision (2016-09-21) - SH02
-
resolution (2016-09-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-07-22) - AA
-
change-person-director-company-with-change-date (2016-02-23) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
-
accounts-with-accounts-type-dormant (2014-06-06) - AA
-
change-account-reference-date-company-previous-extended (2014-06-02) - AA01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-11-20) - AD01
-
appoint-person-director-company-with-name (2013-11-19) - AP01
-
certificate-change-of-name-company (2013-11-11) - CERTNM
-
capital-allotment-shares (2013-11-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-08) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-13) - NEWINC