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

WESUPPLY AEROSPACE LIMITED

HEANOR, DERBYSHIRE, DE75,
Company Registration Number
04341765
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Wesupply Aerospace Ltd
WESUPPLY AEROSPACE LIMITED was founded on 2001-12-18 and had its registered office in Heanor. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
WESUPPLY AEROSPACE LIMITED
 
Legal Registered Office
HEANOR
DERBYSHIRE
 
Previous Names
UMECO ACQUISITIONS 3 LIMITED19/07/2002
TRUSHELFCO (NO.2863) LIMITED21/06/2002
Filing Information
Company Number 04341765
Date formed 2001-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-05-23
Type of accounts DORMANT
Last Datalog update: 2017-08-19 06:19:51
Primary Source:Companies House
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 WESUPPLY AEROSPACE LIMITED

Current Directors
Officer Role Date Appointed
ALISON MURPHY
Company Secretary 2016-10-06
DONNA LANE
Director 2015-08-12
ADRIANUS LAURENTIUS SCHIEBROEK
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA LANE
Company Secretary 2015-12-11 2016-10-06
ROY DOUGLAS SMITH
Company Secretary 2012-07-20 2015-12-11
ROY DOUGLAS SMITH
Director 2012-07-20 2015-12-11
BRIAN MARSDEN
Director 2003-06-26 2015-08-12
STEVEN JOHN BOWERS
Company Secretary 2002-06-21 2012-07-20
ANDREW BRIAN MOSS
Director 2008-06-03 2012-07-20
JASON TERENCE CRABTREE
Director 2002-07-18 2008-06-03
IAN GERARD DAVIES
Director 2002-07-18 2007-03-31
CHRISTOPHER MICHAEL TURNER
Director 2002-08-09 2006-03-30
ROBERT GORDON LINDSAY
Director 2003-06-26 2004-12-12
JOHN DAVID LUSCOMBE
Director 2002-07-18 2003-06-27
GRAHAM JOHN UTTON
Director 2002-07-18 2003-04-16
PAUL MARTIN HEAVEN
Director 2002-07-18 2003-01-27
RICHARD JOHN KIRBY BEAUMONT
Director 2002-06-21 2002-08-09
CLIVE JOHN SNOWDON
Director 2002-06-21 2002-07-18
TRUSEC LIMITED
Nominated Secretary 2001-12-18 2002-06-21
GRAHAM GIBB
Director 2002-03-28 2002-06-21
FRANCES MARY MURPHY
Director 2002-03-28 2002-06-21
LOUISE JANE STOKER
Director 2001-12-18 2002-03-28
ELEANOR JANE ZUERCHER
Nominated Director 2001-12-18 2002-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA LANE TRUECOMMERCE (COVENTRY) LIMITED Director 2005-01-26 CURRENT 1999-05-17 Active
ADRIANUS LAURENTIUS SCHIEBROEK ADVANCED COMPOSITE MATERIALS LIMITED Director 2016-09-06 CURRENT 1985-08-13 Dissolved 2017-04-04
ADRIANUS LAURENTIUS SCHIEBROEK COMPSTOCK ELECTRONICS LIMITED Director 2016-08-30 CURRENT 1975-04-22 Dissolved 2017-04-04
ADRIANUS LAURENTIUS SCHIEBROEK ADVANCED COMPOSITES LIMITED Director 2016-08-11 CURRENT 1982-03-18 Dissolved 2018-02-13
ADRIANUS LAURENTIUS SCHIEBROEK ADVANCED COMPOSITE COMPONENTS LIMITED Director 2016-08-11 CURRENT 1976-08-31 Active - Proposal to Strike off
ADRIANUS LAURENTIUS SCHIEBROEK ADVANCED COMPOSITES GROUP INVESTMENTS LIMITED Director 2016-08-11 CURRENT 2007-03-14 Active

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
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-27DS01APPLICATION FOR STRIKING-OFF
2017-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 20158
2016-12-14SH0112/12/16 STATEMENT OF CAPITAL GBP 20158
2016-11-21AP03SECRETARY APPOINTED ALISON MURPHY
2016-11-15AP01DIRECTOR APPOINTED ADRIANUS LAURENTIUS SCHIEBROEK
2016-11-15TM02APPOINTMENT TERMINATED, SECRETARY DONNA LANE
2016-11-15Annotation
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-28AR0105/12/15 FULL LIST
2015-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH
2015-12-28AP03SECRETARY APPOINTED MS DONNA LANE
2015-12-28TM02APPOINTMENT TERMINATED, SECRETARY ROY SMITH
2015-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-01AP01DIRECTOR APPOINTED MS DONNA LANE
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARSDEN
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-20AR0105/12/14 FULL LIST
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-20AR0105/12/13 FULL LIST
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM CONCORDE HOUSE WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG
2012-12-14AR0105/12/12 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-17AP03SECRETARY APPOINTED MR ROY DOUGLAS SMITH
2012-08-17AP01DIRECTOR APPOINTED MR ROY DOUGLAS SMITH
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BOWERS
2011-12-20AR0105/12/11 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-10AR0105/12/10 FULL LIST
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-17AR0105/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARSDEN / 17/12/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-11363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-07-24288aDIRECTOR APPOINTED ANDREW BRIAN MOSS
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR JASON CRABTREE
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-21288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-07-26288cSECRETARY'S PARTICULARS CHANGED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-20363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-01-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-08-18288cSECRETARY'S PARTICULARS CHANGED
2005-02-10288bDIRECTOR RESIGNED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2003-12-15363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-30288bDIRECTOR RESIGNED
2003-10-30288bDIRECTOR RESIGNED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-20288bDIRECTOR RESIGNED
2003-01-13363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288bDIRECTOR RESIGNED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-07-30288bDIRECTOR RESIGNED
2002-07-30123NC INC ALREADY ADJUSTED 18/07/02
2002-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-30RES12VARYING SHARE RIGHTS AND NAMES
2002-07-30RES04£ NC 100/2000 18/07/0
2002-07-3088(2)RAD 19/07/02--------- £ SI 1998@1=1998 £ IC 2/2000
2002-07-19CERTNMCOMPANY NAME CHANGED UMECO ACQUISITIONS 3 LIMITED CERTIFICATE ISSUED ON 19/07/02
2002-07-11288aNEW SECRETARY APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-06-27225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-06-27288bSECRETARY RESIGNED
2002-06-27288bDIRECTOR RESIGNED
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WESUPPLY AEROSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESUPPLY AEROSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESUPPLY AEROSPACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of WESUPPLY AEROSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESUPPLY AEROSPACE LIMITED
Trademarks
We have not found any records of WESUPPLY AEROSPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESUPPLY AEROSPACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WESUPPLY AEROSPACE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WESUPPLY AEROSPACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESUPPLY AEROSPACE 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 WESUPPLY AEROSPACE LIMITED any grants or awards.
Ownership
    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.