Weir Total Supply Chain Sustainability Ltd

DataGardener
live
Micro

Weir Total Supply Chain Sustainability Ltd

05865216Private Limited With Share Capital

The Incuhive Space, Hursley Park Road, Winchester, SO212JN
Incorporated

03/07/2006

Company Age

19 years

Directors

2

Employees

2

SIC Code

70229

Risk

moderate risk

Company Overview

Registration, classification & business activity

Weir Total Supply Chain Sustainability Ltd (05865216) is a private limited with share capital incorporated on 03/07/2006 (19 years old) and registered in winchester, SO212JN. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 03/07/2006
SO212JN
2 employees

Financial Overview

Total Assets

£553.4K

Liabilities

£559.5K

Net Assets

£-6.0K

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

91
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2018
Capital Cancellation Shares
Category:Capital
Date:28-03-2018
Capital Return Purchase Own Shares
Category:Capital
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2017
Capital Allotment Shares
Category:Capital
Date:18-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2015
Capital Return Purchase Own Shares
Category:Capital
Date:19-01-2015
Capital Cancellation Shares
Category:Capital
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Termination Director Company With Name
Category:Officers
Date:09-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:07-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2010
Termination Director Company With Name
Category:Officers
Date:08-03-2010
Termination Secretary Company With Name
Category:Officers
Date:08-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:27-10-2009
Change Of Name Notice
Category:Change Of Name
Date:27-10-2009
Resolution
Category:Resolution
Date:09-10-2009
Legacy
Category:Annual Return
Date:10-07-2009
Legacy
Category:Address
Date:10-07-2009
Legacy
Category:Address
Date:10-07-2009
Legacy
Category:Address
Date:10-07-2009
Legacy
Category:Capital
Date:18-05-2009
Legacy
Category:Capital
Date:09-05-2009
Resolution
Category:Resolution
Date:09-05-2009
Memorandum Articles
Category:Incorporation
Date:17-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2009
Legacy
Category:Officers
Date:14-04-2009
Legacy
Category:Officers
Date:13-04-2009
Legacy
Category:Officers
Date:13-04-2009
Legacy
Category:Officers
Date:13-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2008
Legacy
Category:Accounts
Date:05-08-2008
Legacy
Category:Annual Return
Date:08-07-2008
Legacy
Category:Annual Return
Date:16-07-2007
Incorporation Company
Category:Incorporation
Date:03-07-2006

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/08/2025
Latest Accounts31/12/2024

Trading Addresses

Building C, Hursley Park Road, Hursley, Winchester, SO212JNRegistered

Contact

08454504021
www.weir-tscs.com
The Incuhive Space, Hursley Park Road, Winchester, SO212JN