-
WESCOTT INDUSTRIAL SERVICES LTD - Unit 9 B/C Plus 10 Tyne Point Industrial Estate, Shaftsbury Avenue, Jarrow, Tyne And Wear, United Kingdom
Company Information
- Company registration number
- 07181062
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 9 B/C Plus 10 Tyne Point Industrial Estate
- Shaftsbury Avenue
- Jarrow
- Tyne And Wear
- NE32 3UP Unit 9 B/C Plus 10 Tyne Point Industrial Estate, Shaftsbury Avenue, Jarrow, Tyne And Wear, NE32 3UP UK
Management
- Managing Directors
- CARRUTHERS, Kevin
- DOYLE, Matthew Thomas
- DUFFY, Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-08
- Age Of Company 2010-03-08 14 years
- SIC/NACE
- 71200
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Wescott Group Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- WESCOTT COATINGS AND TRAINING SERVICES LTD.
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-03-08
- Annual Return
- Due Date: 2024-06-08
- Last Date: 2023-05-25
-
WESCOTT INDUSTRIAL SERVICES LTD Company Description
- WESCOTT INDUSTRIAL SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 07181062. Its current trading status is "live". It was registered 2010-03-08. It was previously called WESCOTT COATINGS AND TRAINING SERVICES LTD.. It has declared SIC or NACE codes as "71200". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-08.It can be contacted at Unit 9 B/c Plus 10 Tyne Point Industrial Estate .
Get WESCOTT INDUSTRIAL SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wescott Industrial Services Ltd - Unit 9 B/C Plus 10 Tyne Point Industrial Estate, Shaftsbury Avenue, Jarrow, Tyne And Wear, United Kingdom
- 2010-03-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WESCOTT INDUSTRIAL SERVICES LTD 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 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-28) - AA
-
confirmation-statement-with-no-updates (2023-06-07) - CS01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-25) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
-
change-to-a-person-with-significant-control (2022-05-25) - PSC05
-
confirmation-statement-with-updates (2022-05-25) - CS01
-
confirmation-statement-with-no-updates (2022-03-08) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-03) - AA
-
confirmation-statement-with-no-updates (2021-03-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-19) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-17) - CS01
-
mortgage-satisfy-charge-full (2020-03-19) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-08-18) - AA
-
resolution (2020-05-05) - RESOLUTIONS
-
memorandum-articles (2020-04-30) - MA
-
cessation-of-a-person-with-significant-control (2020-04-06) - PSC07
-
notification-of-a-person-with-significant-control (2020-04-06) - PSC02
-
termination-director-company-with-name-termination-date (2020-04-06) - TM01
-
confirmation-statement-with-updates (2020-12-17) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-18) - MR04
-
resolution (2019-05-29) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
-
confirmation-statement-with-updates (2019-04-01) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-02-22) - MR04
-
capital-cancellation-shares (2018-01-26) - SH06
-
resolution (2018-02-01) - RESOLUTIONS
-
capital-return-purchase-own-shares (2018-03-29) - SH03
-
resolution (2018-03-29) - RESOLUTIONS
-
capital-allotment-shares (2018-03-29) - SH01
-
cessation-of-a-person-with-significant-control (2018-05-09) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-09) - PSC01
-
confirmation-statement-with-updates (2018-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-24) - AA
-
capital-return-purchase-own-shares (2018-05-11) - SH03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-10) - MR01
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-08) - MR01
-
termination-director-company-with-name-termination-date (2017-08-18) - TM01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-20) - MR01
-
appoint-person-director-company-with-name-date (2016-04-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
-
appoint-person-director-company-with-name-date (2016-05-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-30) - MR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-08-11) - AA
-
appoint-person-director-company-with-name-date (2015-09-10) - AP01
-
mortgage-satisfy-charge-full (2015-01-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-16) - MR01
-
capital-allotment-shares (2015-03-17) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-22) - AD01
keyboard_arrow_right 2014
-
accounts-amended-with-accounts-type-total-exemption-small (2014-09-29) - AAMD
-
appoint-person-director-company-with-name-date (2014-10-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
-
termination-director-company-with-name-termination-date (2014-11-14) - TM01
-
accounts-with-accounts-type-micro-entity (2014-12-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-20) - MR01
-
change-of-name-notice (2013-04-25) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01
-
certificate-change-of-name-company (2013-05-16) - CERTNM
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-25) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-08) - NEWINC