WEST ENGINEERING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WEST ENGINEERING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02627741

Incorporation date

09/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

6 Olympus Close, Whitehouse Industrial Estate, Ipswich, Suffolk IP1 5LNCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1991)
dot icon21/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon14/10/2025
Registration of charge 026277410005, created on 2025-09-29
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-07-31
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/04/2018
Termination of appointment of Riaan Christo Grobler as a director on 2018-03-29
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon31/10/2016
Director's details changed for Dale Smith on 2016-10-31
dot icon24/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon21/08/2015
Previous accounting period shortened from 2015-10-31 to 2015-07-31
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-10-31
dot icon28/11/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/12/2013
Director's details changed for Dale Smith on 2013-11-04
dot icon05/12/2013
Director's details changed for Riaan Christo Grobler on 2013-11-04
dot icon08/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/02/2013
Registered office address changed from 2 Olympus Close Whitehouse Industrial Estate Ipswich Suffolk IP1 5LN on 2013-02-19
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/11/2010
Director's details changed for Riaan Christo Grobler on 2010-10-01
dot icon02/03/2010
Accounts for a small company made up to 2009-10-31
dot icon01/03/2010
Appointment of Riaan Christo Grobler as a director
dot icon04/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/03/2009
Appointment terminated secretary brian grimwood
dot icon12/01/2009
Accounts for a small company made up to 2008-10-31
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon14/01/2008
Accounts for a small company made up to 2007-10-31
dot icon06/11/2007
Return made up to 31/10/07; full list of members
dot icon13/02/2007
Full accounts made up to 2006-10-31
dot icon27/11/2006
Return made up to 31/10/06; full list of members
dot icon20/02/2006
Accounts for a small company made up to 2005-10-31
dot icon04/11/2005
Return made up to 31/10/05; full list of members
dot icon17/03/2005
Accounts for a small company made up to 2004-10-31
dot icon22/11/2004
Return made up to 31/10/04; no change of members
dot icon11/11/2004
New director appointed
dot icon04/11/2004
Return made up to 09/07/03; full list of members
dot icon04/11/2004
Return made up to 09/07/04; full list of members
dot icon23/06/2004
Accounts for a small company made up to 2003-10-31
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
New secretary appointed
dot icon25/09/2003
New secretary appointed
dot icon27/02/2003
Registered office changed on 27/02/03 from: 1 central avenue europark ipswich suffolk IP3 9QQ
dot icon04/02/2003
Full accounts made up to 2002-10-31
dot icon29/01/2003
Secretary resigned;director resigned
dot icon29/01/2003
Director resigned
dot icon20/09/2002
Return made up to 09/07/02; full list of members
dot icon08/07/2002
Amended full accounts made up to 2001-10-31
dot icon16/06/2002
Full accounts made up to 2001-10-31
dot icon08/05/2002
New director appointed
dot icon31/07/2001
Return made up to 09/07/01; full list of members
dot icon12/03/2001
Full accounts made up to 2000-10-31
dot icon21/08/2000
Return made up to 09/07/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-10-31
dot icon03/04/2000
Certificate of change of name
dot icon23/07/1999
Return made up to 09/07/99; no change of members
dot icon20/01/1999
Full accounts made up to 1998-10-31
dot icon14/07/1998
Return made up to 09/07/98; full list of members
dot icon07/01/1998
Full accounts made up to 1997-10-31
dot icon09/07/1997
Return made up to 09/07/97; no change of members
dot icon20/06/1997
Director resigned
dot icon05/02/1997
Director resigned
dot icon03/01/1997
Full accounts made up to 1996-10-31
dot icon02/07/1996
Return made up to 09/07/96; no change of members
dot icon22/12/1995
Full accounts made up to 1995-10-31
dot icon21/12/1995
Registered office changed on 21/12/95 from: 1 central avenue ransomes europark ipswich suffolk IP3 9QQ
dot icon07/07/1995
Return made up to 09/07/95; full list of members
dot icon10/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/07/1994
Particulars of mortgage/charge
dot icon04/07/1994
Return made up to 09/07/94; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-10-31
dot icon07/01/1994
Registered office changed on 07/01/94 from: unit L1, foundry lane nacton road industrial estate ipswich suffolk IP3 9QQ
dot icon05/07/1993
Return made up to 09/07/93; no change of members
dot icon12/02/1993
Full accounts made up to 1992-10-31
dot icon01/10/1992
Secretary resigned
dot icon20/07/1992
Return made up to 09/07/92; full list of members
dot icon08/04/1992
Particulars of mortgage/charge
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon18/01/1992
Particulars of mortgage/charge
dot icon03/01/1992
New director appointed
dot icon21/11/1991
New director appointed
dot icon21/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1991
Director resigned;new director appointed
dot icon08/11/1991
Ad 24/10/91--------- £ si 78@1=78 £ ic 2/80
dot icon08/11/1991
Registered office changed on 08/11/91 from: 20-32 museum street ipswich suffolk IP1 1HZ
dot icon08/11/1991
Resolutions
dot icon08/11/1991
Accounting reference date notified as 31/10
dot icon06/11/1991
Certificate of change of name
dot icon06/11/1991
Particulars of mortgage/charge
dot icon25/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/10/1991
Director resigned;new director appointed
dot icon09/07/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.04K
-
0.00
-
-
2022
1
30.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Dale
Director
23/01/2003 - Present
3
Worthington, Ian Ross
Nominee Director
23/10/1991 - 24/10/1991
20
Van Den Burgh, Jack Malcolm Bruce
Director
24/10/1991 - 22/01/2003
-
Kidby, Keith Mervyn
Director
24/10/1991 - 01/06/1997
2
Waine, Ian Michael
Nominee Director
23/10/1991 - 24/10/1991
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST ENGINEERING HOLDINGS LIMITED

WEST ENGINEERING HOLDINGS LIMITED is an(a) Active company incorporated on 09/07/1991 with the registered office located at 6 Olympus Close, Whitehouse Industrial Estate, Ipswich, Suffolk IP1 5LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST ENGINEERING HOLDINGS LIMITED?

toggle

WEST ENGINEERING HOLDINGS LIMITED is currently Active. It was registered on 09/07/1991 .

Where is WEST ENGINEERING HOLDINGS LIMITED located?

toggle

WEST ENGINEERING HOLDINGS LIMITED is registered at 6 Olympus Close, Whitehouse Industrial Estate, Ipswich, Suffolk IP1 5LN.

What does WEST ENGINEERING HOLDINGS LIMITED do?

toggle

WEST ENGINEERING HOLDINGS LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for WEST ENGINEERING HOLDINGS LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-10-31 with no updates.