Company Information for WES GLOBAL SERVICES LTD
2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH,
|
Company Registration Number
04804979
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
WES GLOBAL SERVICES LTD | ||||
Legal Registered Office | ||||
2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH Other companies in BN21 | ||||
Previous Names | ||||
|
Company Number | 04804979 | |
---|---|---|
Company ID Number | 04804979 | |
Date formed | 2003-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts |
Last Datalog update: | 2020-09-07 08:27:00 |
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 |
---|---|---|
MICHAEL GEORGE ANTHONY ROCHE |
||
IRYNA SUKHORUKOVA |
||
MARYANA SUKHORUKOVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONID SUKHORUKOV |
Company Secretary | ||
LEONID SUKHORUKOV |
Director | ||
CLAUDIA BARBARA ROCHE |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
RES15 | CHANGE OF COMPANY NAME 10/10/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | |
RT01 | Administrative restoration application | |
CERTNM | Company name changed wes (education)\certificate issued on 19/10/18 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRINA SUKHORUKOVA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYANA SUKHORUKOVA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROCHE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS MARYANA SUKHORUKOVA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEONID SUKHORUKOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONID SUKHORUKOV | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IRYNA SUKHORUKOV / 20/07/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONID SUKHORUKOV / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IRYNA SUKHORUKOV / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE ANTHONY ROCHE / 19/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEONID SUKHORUKOV / 19/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROCHE / 01/06/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR LEONID SUKHORUKOV | |
288a | DIRECTOR APPOINTED MRS IRYNA SUKHORUKOV | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: C/O ASHDOWN HURREY & CO ASHDOWN HOUSE 2 EVERSFIELD ROAD, EASTBOURNE EAST SUSSEX BN21 2AS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-08-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 106,909 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 157,843 |
Creditors Due Within One Year | 2012-06-30 | £ 157,843 |
Creditors Due Within One Year | 2011-06-30 | £ 127,804 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,027 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,027 |
Provisions For Liabilities Charges | 2011-06-30 | £ 2,933 |
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 WES GLOBAL SERVICES LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 9,773 |
Cash Bank In Hand | 2012-06-30 | £ 54,240 |
Cash Bank In Hand | 2012-06-30 | £ 54,240 |
Cash Bank In Hand | 2011-06-30 | £ 32,353 |
Current Assets | 2013-06-30 | £ 78,263 |
Current Assets | 2012-06-30 | £ 129,530 |
Current Assets | 2012-06-30 | £ 129,530 |
Current Assets | 2011-06-30 | £ 127,813 |
Debtors | 2013-06-30 | £ 68,490 |
Debtors | 2012-06-30 | £ 75,290 |
Debtors | 2012-06-30 | £ 75,290 |
Debtors | 2011-06-30 | £ 95,460 |
Fixed Assets | 2013-06-30 | £ 30,942 |
Fixed Assets | 2012-06-30 | £ 40,781 |
Fixed Assets | 2012-06-30 | £ 40,781 |
Fixed Assets | 2011-06-30 | £ 16,350 |
Shareholder Funds | 2013-06-30 | £ 2,296 |
Shareholder Funds | 2012-06-30 | £ 11,441 |
Shareholder Funds | 2012-06-30 | £ 11,441 |
Shareholder Funds | 2011-06-30 | £ 13,426 |
Tangible Fixed Assets | 2013-06-30 | £ 30,942 |
Tangible Fixed Assets | 2012-06-30 | £ 40,780 |
Tangible Fixed Assets | 2012-06-30 | £ 40,780 |
Tangible Fixed Assets | 2011-06-30 | £ 16,349 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as WES GLOBAL SERVICES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WES (EDUCATION) LIMITED | Event Date | 2009-08-04 |
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. |