Company Information for WERT124 LTD
106A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, HP5 1EB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WERT124 LTD | ||
Legal Registered Office | ||
106A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EB Other companies in HP5 | ||
Previous Names | ||
|
Company Number | 08231898 | |
---|---|---|
Company ID Number | 08231898 | |
Date formed | 2012-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 05:52:32 |
Companies House |
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 |
---|---|---|
JOHN WESTON RIDGEWAY |
||
NIGEL DENNISTOUN BURNEY |
||
JAMES ROBERT LLOYD |
||
MICHAEL WILLIAM ROBERTS |
||
IAIN STEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES LENNOX SPREULL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALES SKILLS AUDIT LIMITED | Director | 2015-06-25 | CURRENT | 2015-04-14 | Active | |
PURDIE BIO LIMITED | Director | 2014-06-17 | CURRENT | 2014-06-17 | Dissolved 2016-11-29 | |
RAPIDWEB PUBLISHING LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2016-05-31 | |
SALES INITIATIVE LIMITED | Director | 2012-02-15 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
INSTALL EDC LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Dissolved 2014-03-04 | |
RAPID PLASTICS MEDIA LTD | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
MNT HULEY BIOGAS LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active - Proposal to Strike off | |
METHANUM LUDLOW LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active - Proposal to Strike off | |
THE ORGANIC GAS CO LTD | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
HULAM FARM BIOGAS LTD | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
KATHAROS ORGANIC LIMITED | Director | 2017-11-02 | CURRENT | 2010-02-05 | Active | |
BIOWATT BIOGAS LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
BIOWATT FACILITIES MANAGEMENT LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
BRIGG LANE BIOGAS LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
MARSH FARM BIOGAS LIMITED | Director | 2016-04-19 | CURRENT | 2013-03-21 | Active | |
BIOWATT ENERGY LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
BIOWATT SITE SERVICES LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
THE GREEN COMPOSTING COMPANY (WELDON) LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active - Proposal to Strike off | |
OSCTSO1 LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
OSCTSO2 LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
BIOWATT HOLDINGS LTD | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active - Proposal to Strike off | |
THE GREEN COMPOSTING GROUP LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
THE GREEN COMPOSTING COMPANY (P) LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2015-08-04 | |
THE GREEN COMPOSTING COMPANY LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
BIOWATT GROUP LTD | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2017-05-09 | |
BIOWATT ENGINEERING LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Active | |
BIOWATT DEVELOPMENTS LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active | |
COCKSPARROW BIOGAS LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
METHANUM PROPERTY LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active | |
METHANUM LIMITED | Director | 2017-06-13 | CURRENT | 2015-12-09 | Active | |
BRIGG LANE BIOGAS LIMITED | Director | 2017-01-05 | CURRENT | 2016-04-19 | Active | |
RPW DESIGN LIMITED | Director | 2016-01-04 | CURRENT | 2014-06-06 | Liquidation | |
BIOWATT SITE SERVICES LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
BIOWATT ENGINEERING LIMITED | Director | 2014-01-27 | CURRENT | 2013-01-14 | Active | |
THE GREEN COMPOSTING GROUP LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
THE GREEN COMPOSTING COMPANY (P) LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2015-08-04 | |
THE GREEN COMPOSTING COMPANY LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
BIOWATT GROUP LTD | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2017-05-09 | |
DEDHAM VALE VINEYARD LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
BIOWATT DEVELOPMENTS LIMITED | Director | 2012-07-30 | CURRENT | 2011-09-19 | Active | |
33 MONTPELIER CRESCENT LIMITED | Director | 2000-04-17 | CURRENT | 2000-03-16 | Active | |
BIOWATT ENERGY LIMITED | Director | 2016-04-21 | CURRENT | 2016-03-31 | Active | |
WHA COMPOSTING LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
BIOWATT DEVELOPMENTS LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active | |
VENTURE RESEARCH INTERNATIONAL LIMITED | Director | 1995-08-31 | CURRENT | 1990-08-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LENNOX SPREULL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/13 TO 31/12/13 | |
RES15 | CHANGE OF NAME 07/02/2014 | |
CERTNM | Company name changed bio watt engineering LIMITED\certificate issued on 24/02/14 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
SH01 | 21/03/13 STATEMENT OF CAPITAL GBP 5000 | |
SH02 | Sub-division of shares on 2013-03-12 | |
SH01 | 27/09/12 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 27/09/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
|
|
|
|
|
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 WERT124 LTD
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as WERT124 LTD 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. |