Wescott Industrial Services Ltd

DataGardener
wescott industrial services ltd
live
Small

Wescott Industrial Services Ltd

07181062Private Limited With Share Capital

Unit 9 B/C Plus 10, Tyne Point Industrial Estate, Jarrow, NE323UP
Incorporated

08/03/2010

Company Age

16 years

Directors

3

Employees

30

SIC Code

71200

Risk

very low risk

Company Overview

Registration, classification & business activity

Wescott Industrial Services Ltd (07181062) is a private limited with share capital incorporated on 08/03/2010 (16 years old) and registered in jarrow, NE323UP. The company operates under SIC code 71200 - technical testing and analysis.

Wescott industrial services ltd wescott industrial services deliver a wide range of surface preparation and industrial blasting & painting techniques. we have qualified specialists in the field of surface preparation using hand and mechanical techniques, including ultra high pressure water jetting a...

Private Limited With Share Capital
SIC: 71200
Small
Incorporated 08/03/2010
NE323UP
30 employees

Financial Overview

Total Assets

£5.59M

Liabilities

£2.04M

Net Assets

£3.55M

Est. Turnover

£8.14M

AI Estimated
Unreported
Cash

£131

Key Metrics

30

Employees

3

Directors

2

Shareholders

2

PSCs

2

CCJs

Board of Directors

3

Charges

14

Registered

6

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

97
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-03-2026
Legacy
Category:Accounts
Date:03-03-2026
Legacy
Category:Other
Date:10-02-2026
Legacy
Category:Other
Date:10-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-01-2025
Legacy
Category:Accounts
Date:17-01-2025
Legacy
Category:Other
Date:07-01-2025
Legacy
Category:Other
Date:07-01-2025
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-11-2024
Legacy
Category:Accounts
Date:09-10-2024
Legacy
Category:Other
Date:09-10-2024
Legacy
Category:Other
Date:17-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2020
Resolution
Category:Resolution
Date:05-05-2020
Memorandum Articles
Category:Incorporation
Date:30-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Resolution
Category:Resolution
Date:29-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2018
Capital Return Purchase Own Shares
Category:Capital
Date:11-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2018
Capital Allotment Shares
Category:Capital
Date:29-03-2018
Resolution
Category:Resolution
Date:29-03-2018
Capital Return Purchase Own Shares
Category:Capital
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2018
Resolution
Category:Resolution
Date:01-02-2018
Capital Cancellation Shares
Category:Capital
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Capital Allotment Shares
Category:Capital
Date:17-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2013
Change Of Name Notice
Category:Change Of Name
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Incorporation Company
Category:Incorporation
Date:08-03-2010

Import / Export

Imports
12 Months1
60 Months3
Exports
12 Months4
60 Months9

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date02/03/2026
Latest Accounts31/03/2025

Trading Addresses

Unit 10, B/C Plus, Tyne Point Industrial Estate, Shaftesbury Avenue, Jarrow, Tyne And Wear, NE323UPRegistered

Contact

01914975550
info@wescottcoatings.com
wescottcoatings.com
Unit 9 B/C Plus 10, Tyne Point Industrial Estate, Jarrow, NE323UP