WEEECO LTD

Register to unlock more data on OkredoRegister

WEEECO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05548770

Incorporation date

30/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Beaconsfield Road, St. Albans AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2005)
dot icon09/01/2026
Confirmation statement made on 2025-08-30 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon29/01/2021
Termination of appointment of Beverly Ann Eckerman as a director on 2021-01-29
dot icon29/01/2021
Appointment of Mr Jack James Every as a director on 2021-01-29
dot icon29/01/2021
Cessation of Avc Weeeco Limited as a person with significant control on 2020-09-07
dot icon29/01/2021
Notification of Michael John Every as a person with significant control on 2020-09-07
dot icon20/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon24/10/2019
Termination of appointment of Vincent Francis Eckerman as a director on 2019-10-11
dot icon18/10/2019
Appointment of Mrs Beverly Ann Eckerman as a director on 2019-07-18
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon18/09/2018
Registered office address changed from C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to 4 Beaconsfield Road St. Albans AL1 3rd on 2018-09-18
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon17/08/2015
Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 2015-08-17
dot icon22/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon26/06/2014
Termination of appointment of Matthew Kay as a director
dot icon22/05/2014
Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 2014-05-22
dot icon11/03/2014
Secretary's details changed for Gary Douglas Gordon on 2014-02-28
dot icon28/02/2014
Registered office address changed from Avc House Bessemer Drive Stevenage Hertfordshire SG1 2DT on 2014-02-28
dot icon10/01/2014
Appointment of Gary Douglas Gordon as a secretary
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon16/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon11/09/2013
Register inspection address has been changed
dot icon20/02/2013
Full accounts made up to 2012-01-31
dot icon05/02/2013
Termination of appointment of Debbie Donoghue as a director
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon24/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon31/08/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon21/10/2010
Current accounting period extended from 2010-12-31 to 2011-01-31
dot icon14/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon19/08/2010
Resolutions
dot icon19/08/2010
Resolutions
dot icon19/08/2010
Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court, Teesdale Business Park Teesside TS17 6QP on 2010-08-19
dot icon19/08/2010
Termination of appointment of Endeavour Secretary Limited as a secretary
dot icon19/08/2010
Termination of appointment of Beverly Eckerman as a director
dot icon19/08/2010
Termination of appointment of Barry Groves as a director
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Appointment of Mr Matthew James Kay as a director
dot icon14/12/2009
Appointment of Mr Vincent Francis Eckerman as a director
dot icon28/10/2009
Current accounting period shortened from 2010-01-31 to 2009-12-31
dot icon22/09/2009
Return made up to 30/08/09; full list of members
dot icon22/09/2009
Registered office changed on 22/09/2009 from westminster st. Marks court teesdale business park stockton-on-tees teesside TS17 6QP
dot icon09/07/2009
Resolutions
dot icon04/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/02/2009
Secretary appointed endeavour secretary LIMITED
dot icon04/02/2009
Registered office changed on 04/02/2009 from 46 design works, william street gateshead tyne and wear NE10 0JP
dot icon03/02/2009
Appointment terminated secretary beverly eckerman
dot icon13/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/09/2008
Return made up to 30/08/08; full list of members
dot icon25/04/2008
Director appointed mr barry nigel groves
dot icon16/01/2008
Ad 15/01/08--------- £ si 900@1=900 £ ic 100/1000
dot icon14/01/2008
Nc inc already adjusted 19/06/07
dot icon14/01/2008
Resolutions
dot icon07/11/2007
Resolutions
dot icon29/10/2007
Resolutions
dot icon29/10/2007
Resolutions
dot icon01/10/2007
Return made up to 30/08/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon31/08/2007
Resolutions
dot icon13/07/2007
Registered office changed on 13/07/07 from: suite 105, design works william street gateshead tyne and wear NE10 0JP
dot icon19/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/05/2007
Secretary's particulars changed;director's particulars changed
dot icon23/05/2007
Secretary's particulars changed;director's particulars changed
dot icon23/05/2007
Secretary's particulars changed;director's particulars changed
dot icon23/05/2007
Secretary's particulars changed;director's particulars changed
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Registered office changed on 17/01/07 from: barras house, front street burnopfield tyne and wear NE16 6PY
dot icon11/09/2006
Return made up to 30/08/06; full list of members
dot icon11/09/2006
Secretary's particulars changed;director's particulars changed
dot icon10/07/2006
New director appointed
dot icon22/05/2006
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon27/02/2006
New director appointed
dot icon09/02/2006
Accounting reference date extended from 31/08/06 to 31/01/07
dot icon15/12/2005
Particulars of mortgage/charge
dot icon26/10/2005
Director's particulars changed
dot icon26/10/2005
Director's particulars changed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon12/09/2005
New secretary appointed
dot icon12/09/2005
New secretary appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Registered office changed on 12/09/05 from: 30 st cuthberts drive heworth tyne and wear NE10 9AA
dot icon09/09/2005
Registered office changed on 09/09/05 from: barras house, front street burnopfield tyne and wear NE16 6PY
dot icon09/09/2005
New director appointed
dot icon09/09/2005
Secretary resigned
dot icon08/09/2005
Director resigned
dot icon30/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.04K
-
0.00
1.00
-
2022
0
9.04K
-
0.00
1.00
-
2022
0
9.04K
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.04K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Every, Jack James
Director
29/01/2021 - Present
8
Groves, Barry
Director
25/04/2008 - 15/06/2010
3
Townsley, David
Director
16/09/2005 - 03/04/2006
11
ENDEAVOUR SECRETARY LIMITED
Corporate Secretary
18/01/2009 - 15/06/2010
64
Eckerman, Vincent Francis
Director
14/12/2009 - 11/10/2019
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEEECO LTD

WEEECO LTD is an(a) Active company incorporated on 30/08/2005 with the registered office located at 4 Beaconsfield Road, St. Albans AL1 3RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WEEECO LTD?

toggle

WEEECO LTD is currently Active. It was registered on 30/08/2005 .

Where is WEEECO LTD located?

toggle

WEEECO LTD is registered at 4 Beaconsfield Road, St. Albans AL1 3RD.

What does WEEECO LTD do?

toggle

WEEECO LTD operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

What is the latest filing for WEEECO LTD?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-08-30 with no updates.