Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTON ELECTRICAL SERVICES LIMITED
Company Information for

WESTON ELECTRICAL SERVICES LIMITED

C/O Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ,
Company Registration Number
03825111
Private Limited Company
Liquidation

Company Overview

About Weston Electrical Services Ltd
WESTON ELECTRICAL SERVICES LIMITED was founded on 1999-08-13 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Weston Electrical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WESTON ELECTRICAL SERVICES LIMITED
 
Legal Registered Office
C/O Frp Advisory Llp Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Other companies in BA4
 
Filing Information
Company Number 03825111
Company ID Number 03825111
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 20/03/2020
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB567707112  
Last Datalog update: 2023-12-18 12:01:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTON ELECTRICAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of WESTON ELECTRICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN VIVIAN ATHEY
Company Secretary 2017-09-01
PAUL KEVIN DUNKLEY
Director 2017-09-01
MARTIN VICTOR REED
Director 2017-09-01
IAN JAMES ROGERS
Director 2005-08-02
LINDA ANNE ROGERS
Director 2017-09-01
JEREMY CHARLES WAUD
Director 2017-09-01
CHRISTOPHER MARTYN WINDASS
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ROGERS
Company Secretary 1999-08-13 2017-09-01
JOHN WILLIAM ROGERS
Director 1999-08-13 2017-09-01
LINDA ANNE ROGERS
Director 2013-03-01 2017-09-01
LINDA ROGERS
Director 1999-08-13 2017-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-13 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KEVIN DUNKLEY WES (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2016-05-27 Active
PAUL KEVIN DUNKLEY INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Director 2017-09-01 CURRENT 2016-06-02 Active - Proposal to Strike off
PAUL KEVIN DUNKLEY WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2017-09-01 CURRENT 2012-09-13 Active - Proposal to Strike off
PAUL KEVIN DUNKLEY SPECIALIST WINDOW CLEANING LIMITED Director 2016-01-04 CURRENT 2011-07-19 Active
PAUL KEVIN DUNKLEY INCENTIVE CONSULTANCY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
PAUL KEVIN DUNKLEY INCENTIVE LYNX SECURITY LIMITED Director 2012-02-13 CURRENT 1983-04-29 Active - Proposal to Strike off
PAUL KEVIN DUNKLEY INCENTIVE FACILITIES MANAGEMENT LIMITED Director 2009-10-27 CURRENT 2001-11-19 Active
PAUL KEVIN DUNKLEY INCENTIVE SUPPORT SERVICES LIMITED Director 2009-10-27 CURRENT 2006-01-05 Active - Proposal to Strike off
PAUL KEVIN DUNKLEY INCENTIVE QAS LIMITED Director 2009-10-27 CURRENT 1990-03-06 Active - Proposal to Strike off
MARTIN VICTOR REED WES (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2016-05-27 Active
MARTIN VICTOR REED INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Director 2017-09-01 CURRENT 2016-06-02 Active - Proposal to Strike off
MARTIN VICTOR REED WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2017-09-01 CURRENT 2012-09-13 Active - Proposal to Strike off
MARTIN VICTOR REED ARL SUPPORT SERVICES LIMITED Director 2016-07-06 CURRENT 2005-11-25 Active - Proposal to Strike off
MARTIN VICTOR REED AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED Director 2016-05-31 CURRENT 2005-09-23 Active - Proposal to Strike off
MARTIN VICTOR REED ACE ENVIRONMENTAL ENGINEERING LIMITED Director 2016-05-31 CURRENT 1984-01-12 Active - Proposal to Strike off
MARTIN VICTOR REED SPECIALIST WINDOW CLEANING LIMITED Director 2016-01-04 CURRENT 2011-07-19 Active
MARTIN VICTOR REED INCENTIVE TEC LIMITED Director 2015-07-31 CURRENT 1984-08-03 Active - Proposal to Strike off
MARTIN VICTOR REED THE MARKET BOSWORTH SCHOOL Director 2014-09-01 CURRENT 2012-04-12 Active
MARTIN VICTOR REED INCENTIVE LYNX SECURITY LIMITED Director 2014-07-01 CURRENT 1983-04-29 Active - Proposal to Strike off
MARTIN VICTOR REED INCENTIVE QAS LIMITED Director 2010-04-01 CURRENT 1990-03-06 Active - Proposal to Strike off
MARTIN VICTOR REED INCENTIVE FM GROUP LIMITED Director 2009-04-28 CURRENT 2008-11-25 Active
MARTIN VICTOR REED INCENTIVE SUPPORT SERVICES LIMITED Director 2007-03-08 CURRENT 2006-01-05 Active - Proposal to Strike off
MARTIN VICTOR REED INCENTIVE FACILITIES MANAGEMENT LIMITED Director 2006-12-06 CURRENT 2001-11-19 Active
IAN JAMES ROGERS ROGERS PROPERTY HOLDINGS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
IAN JAMES ROGERS INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
IAN JAMES ROGERS WES (HOLDINGS) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
IAN JAMES ROGERS WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2013-11-12 CURRENT 2012-09-13 Active - Proposal to Strike off
IAN JAMES ROGERS CONTEMPORARY CREATIONS (UK) LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
LINDA ANNE ROGERS WES (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2016-05-27 Active
LINDA ANNE ROGERS INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Director 2017-09-01 CURRENT 2016-06-02 Active - Proposal to Strike off
LINDA ANNE ROGERS WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2017-09-01 CURRENT 2012-09-13 Active - Proposal to Strike off
LINDA ANNE ROGERS CONTEMPORARY CREATIONS (UK) LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
JEREMY CHARLES WAUD WALTON HEATH GOLF CLUB LIMITED Director 2018-01-27 CURRENT 1971-08-19 Active
JEREMY CHARLES WAUD WES (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2016-05-27 Active
JEREMY CHARLES WAUD INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Director 2017-09-01 CURRENT 2016-06-02 Active - Proposal to Strike off
JEREMY CHARLES WAUD WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2017-09-01 CURRENT 2012-09-13 Active - Proposal to Strike off
CHRISTOPHER MARTYN WINDASS WES (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2016-05-27 Active
CHRISTOPHER MARTYN WINDASS INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED Director 2017-09-01 CURRENT 2016-06-02 Active - Proposal to Strike off
CHRISTOPHER MARTYN WINDASS WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED Director 2017-09-01 CURRENT 2012-09-13 Active - Proposal to Strike off
CHRISTOPHER MARTYN WINDASS AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED Director 2016-05-31 CURRENT 2005-09-23 Active - Proposal to Strike off
CHRISTOPHER MARTYN WINDASS ACE ENVIRONMENTAL ENGINEERING LIMITED Director 2016-05-31 CURRENT 1984-01-12 Active - Proposal to Strike off
CHRISTOPHER MARTYN WINDASS INCENTIVE TEC LIMITED Director 2015-07-31 CURRENT 1984-08-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18Voluntary liquidation. Return of final meeting of creditors
2023-03-23Voluntary liquidation Statement of receipts and payments to 2023-01-22
2023-03-23Voluntary liquidation Statement of receipts and payments to 2023-01-22
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038251110009
2022-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038251110008
2022-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-22
2021-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-22
2020-04-30TM02Termination of appointment of Martin Vivian Athey on 2020-04-30
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN DUNKLEY
2020-01-29600Appointment of a voluntary liquidator
2020-01-23AM22Liquidation. Administration move to voluntary liquidation
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-10-01AM06Notice of deemed approval of proposals
2019-09-12AM03Statement of administrator's proposal
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 4 - 6 Dudley Road Tunbridge Wells TN1 1LF England
2019-08-05AM01Appointment of an administrator
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES ROGERS
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE ROGERS
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-04-23AA01Previous accounting period extended from 31/01/18 TO 31/03/18
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038251110009
2017-09-17AP01DIRECTOR APPOINTED MRS LINDA ANNE ROGERS
2017-09-17AP01DIRECTOR APPOINTED MR MARTIN VICTOR REED
2017-09-13PSC05Change of details for Wes (Holdings) Limited as a person with significant control on 2017-09-01
2017-09-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTYN WINDASS
2017-09-13AP01DIRECTOR APPOINTED MR PAUL KEVIN DUNKLEY
2017-09-13AP01DIRECTOR APPOINTED MR JEREMY CHARLES WAUD
2017-09-13AP03SECRETARY APPOINTED MR MARTIN VIVIAN ATHEY
2017-09-13AP03SECRETARY APPOINTED MR MARTIN VIVIAN ATHEY
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROGERS
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROGERS
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2017-09-13TM02Termination of appointment of Linda Rogers on 2017-09-01
2017-09-13PSC02Notification of Wes (Holdings) Limited as a person with significant control on 2017-09-01
2017-09-13PSC07CESSATION OF LINDA ROGERS AS A PSC
2017-09-13PSC07CESSATION OF JOHN WILLIAM ROGERS AS A PSC
2017-09-13PSC07CESSATION OF IAN JAMES ROGERS AS A PSC
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2017 FROM COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLET SOMERSET BA4 5QE
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-26AA01PREVEXT FROM 31/10/2016 TO 31/01/2017
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ROGERS / 18/02/2016
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE ROGERS / 18/02/2016
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038251110008
2015-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0121/07/15 FULL LIST
2015-06-08AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0121/07/14 FULL LIST
2014-05-07AA31/10/13 TOTAL EXEMPTION SMALL
2013-07-22AR0121/07/13 FULL LIST
2013-06-07AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-01AP01DIRECTOR APPOINTED LINDA ANNE ROGERS
2012-09-05AR0121/07/12 FULL LIST
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-02AR0121/07/11 FULL LIST
2011-03-16AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-28AR0121/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ROGERS / 21/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ROGERS / 21/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM ROGERS / 21/07/2010
2010-03-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-12RES12VARYING SHARE RIGHTS AND NAMES
2010-02-12RES01ADOPT ARTICLES 25/01/2010
2009-07-28363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / IAN ROGERS / 21/07/2009
2009-02-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-29363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-03-14AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-03363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLET SOMERSET BA4 5QE
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH
2006-09-13363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-09-30122S-DIV 01/08/05
2005-09-30RES13SUBDIVISION, 01/08/05
2005-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-25363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-08-06363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-08-27363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-08-13363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2001-08-15363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-08-23363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-06-13225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00
1999-08-18288bSECRETARY RESIGNED
1999-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to WESTON ELECTRICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-28
Notices to2020-01-28
Appointmen2019-07-24
Fines / Sanctions
No fines or sanctions have been issued against WESTON ELECTRICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-23 Outstanding BARCLAYS BANK PLC
2016-01-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-06-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-06-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-06-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-10-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-02-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 278,400
Creditors Due Within One Year 2011-11-01 £ 635,531
Provisions For Liabilities Charges 2011-11-01 £ 25,469

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31

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 WESTON ELECTRICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 125,278
Current Assets 2011-11-01 £ 998,740
Debtors 2011-11-01 £ 805,662
Fixed Assets 2011-11-01 £ 491,514
Shareholder Funds 2011-11-01 £ 550,854
Stocks Inventory 2011-11-01 £ 67,800
Tangible Fixed Assets 2011-11-01 £ 491,514

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTON ELECTRICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTON ELECTRICAL SERVICES LIMITED
Trademarks
We have not found any records of WESTON ELECTRICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WESTON ELECTRICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-06-24 GBP £18,598 Contributions to Organisations
Braintree District Council 2015-02-04 GBP £1,671 Sub-Contractors:General
Braintree District Council 2014-01-08 GBP £31,752 Sub-Contractors:General
Braintree District Council 2013-10-30 GBP £8,333 Sub-Contractors:General
Braintree District Council 2013-02-27 GBP £7,800 Sub-Contractors:General
Bristol City Council 0000-00-00 GBP £967 581 COTHAM GRAMMAR SECONDARY
Bristol City Council 0000-00-00 GBP £967 581 COTHAM GRAMMAR SECONDARY

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WESTON ELECTRICAL SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES Unit 16 Samson House Southend Arterial Road Dunton Basildon Essex SS15 6DR 4,0502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWESTON ELECTRICAL SERVICES LIMITEDEvent Date2020-01-28
Name of Company: WESTON ELECTRICAL SERVICES LIMITED Company Number: 03825111 Trading Name: Incentive Tec Nature of Business: Electrical Installation Registered office: c/o FRP Advisory LLP, Kings Orch…
 
Initiating party Event TypeNotices to
Defending partyWESTON ELECTRICAL SERVICES LIMITEDEvent Date2020-01-28
 
Initiating party Event TypeAppointmen
Defending partyWESTON ELECTRICAL SERVICES LIMITEDEvent Date2019-07-24
In the High Court of Justice Business and Property Courts in Bristol, Insolvency and Companies List (ChD) Court Number: CR-2019-BRS-000118 WESTON ELECTRICAL SERVICES LIMITED (Company Number 03825111 )…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTON ELECTRICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTON ELECTRICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.