Company NameWeirside Specialist Contracts Limited
DirectorKevin Charles Benson
Company StatusActive - Proposal to Strike off
Company Number07690933
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Previous NameWeirtech Specialist Contracts Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Kevin Charles Benson
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17/18 Brook Road Ind. Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL

Contact

Websitewestcrete.co.uk
Email address[email protected]
Telephone01268 774357
Telephone regionBasildon

Location

Registered Address17/18 Brook Road Ind. Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Kevin Benson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,681
Cash£9,875
Current Liabilities£64,623

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2021 (2 years, 9 months ago)
Next Return Due18 July 2022 (overdue)

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
27 August 2021Micro company accounts made up to 31 July 2020 (5 pages)
16 July 2021Compulsory strike-off action has been discontinued (1 page)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
11 August 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 July 2016 (5 pages)
20 June 2017Micro company accounts made up to 31 July 2016 (5 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Register inspection address has been changed (1 page)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
12 July 2012Register inspection address has been changed (1 page)
12 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
20 July 2011Company name changed weirtech specialist contracts LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(1 page)
20 July 2011Company name changed weirtech specialist contracts LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
(1 page)
12 July 2011Change of name notice (2 pages)
12 July 2011Change of name notice (2 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)