Company Information for WEST ENERGY SAVING TECHNOLOGIES LIMITED
14 Park Row, Nottingham, NOTTINGHAMSHIRE, NG1 6GR,
|
Company Registration Number
04412882
Private Limited Company
Active |
Company Name | |
---|---|
WEST ENERGY SAVING TECHNOLOGIES LIMITED | |
Legal Registered Office | |
14 Park Row Nottingham NOTTINGHAMSHIRE NG1 6GR Other companies in NG1 | |
Company Number | 04412882 | |
---|---|---|
Company ID Number | 04412882 | |
Date formed | 2002-04-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-10 | |
Return next due | 2025-04-24 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB789957627 |
Last Datalog update: | 2024-04-16 10:19:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRENDA VIOLET WEST |
||
PHILIP JOHN WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST PROJECT MANAGEMENT SERVICES LIMITED | Company Secretary | 1991-11-14 | CURRENT | 1984-12-10 | Active | |
WEST PROJECT MANAGEMENT SERVICES LIMITED | Director | 1991-11-14 | CURRENT | 1984-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Philip John West as a person with significant control on 2018-04-01 | |
PSC04 | Change of details for Mr Philip John West as a person with significant control on 2018-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BRENDA VIOLET WEST on 2018-04-01 | |
CH01 | Director's details changed for Mr Philip John West on 2018-04-01 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/16 FROM 22 the Ropewalk Nottingham NG1 5DT | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/11 FROM 110 Nottingham Road Chilwell Nottingham NG9 6DQ | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
88(2) | AD 28/03/08 GBP SI 98@1=98 GBP IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/07 FROM: ANTHON MARLOW HAWTHORNDEN 3 CRANMER STREET NOTTINGHAM NG3 4GH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/04 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 10/04/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.71 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment
Creditors Due Within One Year | 2013-04-30 | £ 117,405 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 138,764 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,100 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST ENERGY SAVING TECHNOLOGIES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 237,170 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 175,647 |
Current Assets | 2013-04-30 | £ 279,306 |
Current Assets | 2012-04-30 | £ 266,672 |
Debtors | 2013-04-30 | £ 37,136 |
Debtors | 2012-04-30 | £ 86,025 |
Shareholder Funds | 2013-04-30 | £ 165,283 |
Shareholder Funds | 2012-04-30 | £ 131,824 |
Stocks Inventory | 2013-04-30 | £ 5,000 |
Stocks Inventory | 2012-04-30 | £ 5,000 |
Tangible Fixed Assets | 2013-04-30 | £ 4,232 |
Tangible Fixed Assets | 2012-04-30 | £ 5,016 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as WEST ENERGY SAVING TECHNOLOGIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |