Weston Electrical & Mechanical Services Limited

DataGardener
dissolved
Unknown

Weston Electrical & Mechanical Services Limited

08213757Private Limited With Share Capital

Vicon House 2 Western Way, Bury St. Edmunds, Suffolk, IP333SP
Incorporated

13/09/2012

Company Age

13 years

Directors

3

Employees

SIC Code

33120

Risk

not scored

Company Overview

Registration, classification & business activity

Weston Electrical & Mechanical Services Limited (08213757) is a private limited with share capital incorporated on 13/09/2012 (13 years old) and registered in suffolk, IP333SP. The company operates under SIC code 33120 - repair of machinery.

Private Limited With Share Capital
SIC: 33120
Unknown
Incorporated 13/09/2012
IP333SP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Gazette Dissolved Voluntary
Category:Gazette
Date:11-04-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-02-2023
Gazette Notice Voluntary
Category:Gazette
Date:24-01-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2020
Legacy
Category:Accounts
Date:24-10-2020
Legacy
Category:Other
Date:24-10-2020
Legacy
Category:Other
Date:24-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Legacy
Category:Accounts
Date:29-06-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-06-2020
Legacy
Category:Other
Date:26-03-2020
Legacy
Category:Other
Date:26-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Capital Alter Shares Subdivision
Category:Capital
Date:21-09-2016
Resolution
Category:Resolution
Date:19-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-06-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:11-11-2013
Capital Allotment Shares
Category:Capital
Date:11-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Incorporation Company
Category:Incorporation
Date:13-09-2012

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/12/2023
Filing Date29/09/2022
Latest Accounts31/03/2022

Trading Addresses

Vicon House, Western Way, Bury St. Edmunds, IP333SPRegistered

Contact

Vicon House 2 Western Way, Bury St. Edmunds, Suffolk, IP333SP