WESTSIDE ENGINEERING SITE SERVICES LIMITED

Register to unlock more data on OkredoRegister

WESTSIDE ENGINEERING SITE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04461792

Incorporation date

13/06/2002

Size

-

Contacts

Registered address

Registered address

77 Heol Lewis, Cardiff CF14 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon08/10/2019
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2019
First Gazette notice for voluntary strike-off
dot icon15/07/2019
Application to strike the company off the register
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon30/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon13/08/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon12/08/2018
Registered office address changed from Westside House Sir Alfred Owen Way Pontygwindy Ind Est Caephilly CF83 3HU to 77 Heol Lewis Cardiff CF14 6QD on 2018-08-12
dot icon12/08/2018
Notification of a person with significant control statement
dot icon23/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon21/10/2016
Total exemption full accounts made up to 2016-07-31
dot icon26/09/2016
Previous accounting period shortened from 2016-12-31 to 2016-07-31
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon26/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Termination of appointment of David Richards as a director
dot icon27/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon06/07/2010
Director's details changed for David Ralph Richards on 2010-06-14
dot icon06/07/2010
Director's details changed for Phillip Clifford on 2010-06-14
dot icon30/03/2010
Termination of appointment of David Richards as a secretary
dot icon17/06/2009
Return made up to 14/06/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2008
Return made up to 14/06/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2007
Return made up to 14/06/07; full list of members
dot icon21/06/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon04/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Return made up to 14/06/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/07/2005
Return made up to 14/06/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 14/06/04; full list of members
dot icon19/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/07/2003
Return made up to 14/06/03; full list of members
dot icon10/04/2003
New director appointed
dot icon07/04/2003
New secretary appointed
dot icon07/04/2003
Secretary resigned
dot icon07/04/2003
Director resigned
dot icon16/01/2003
Certificate of change of name
dot icon10/01/2003
Ad 22/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/2002
Secretary resigned
dot icon17/08/2002
Director resigned
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New secretary appointed;new director appointed
dot icon12/08/2002
Registered office changed on 12/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon14/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2017
dot iconLast change occurred
30/07/2017

Accounts

dot iconLast made up date
30/07/2017
dot iconNext account date
30/07/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
13/06/2002 - 13/06/2002
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
13/06/2002 - 13/06/2002
3353
Richards, David Ralph
Secretary
01/07/2002 - 29/03/2010
-
Clifford, Phillip
Secretary
13/06/2002 - 30/06/2002
-
Richards, David Ralph
Director
13/06/2002 - 01/07/2002
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTSIDE ENGINEERING SITE SERVICES LIMITED

WESTSIDE ENGINEERING SITE SERVICES LIMITED is an(a) Dissolved company incorporated on 13/06/2002 with the registered office located at 77 Heol Lewis, Cardiff CF14 6QD. 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 WESTSIDE ENGINEERING SITE SERVICES LIMITED?

toggle

WESTSIDE ENGINEERING SITE SERVICES LIMITED is currently Dissolved. It was registered on 13/06/2002 and dissolved on 07/10/2019.

Where is WESTSIDE ENGINEERING SITE SERVICES LIMITED located?

toggle

WESTSIDE ENGINEERING SITE SERVICES LIMITED is registered at 77 Heol Lewis, Cardiff CF14 6QD.

What does WESTSIDE ENGINEERING SITE SERVICES LIMITED do?

toggle

WESTSIDE ENGINEERING SITE SERVICES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for WESTSIDE ENGINEERING SITE SERVICES LIMITED?

toggle

The latest filing was on 08/10/2019: Final Gazette dissolved via voluntary strike-off.