Company Information for WEGOTECH LIMITED
UNIT 49 CONSETT BUSINESS PARK, VILLA REAL, CONSETT, CO DURHAM, DH8 6BP,
|
Company Registration Number
05192665
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WEGOTECH LIMITED | |
Legal Registered Office | |
UNIT 49 CONSETT BUSINESS PARK VILLA REAL CONSETT CO DURHAM DH8 6BP Other companies in DH8 | |
Company Number | 05192665 | |
---|---|---|
Company ID Number | 05192665 | |
Date formed | 2004-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 06:39:08 |
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 |
---|---|---|
ANGELA ONGANYA EDGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHRYN DOWSON |
Director | ||
GUIDO GANSCHOW |
Director | ||
ASH SECRETARIES LTD |
Company Secretary | ||
BOURNEWOOD LIMITED |
Company Secretary | ||
COLIN DOWSON |
Company Secretary | ||
TANAPORN THOMPSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WERSLEY CONSULTANTS LTD | Director | 2018-06-19 | CURRENT | 2015-10-03 | Active - Proposal to Strike off | |
TREADNEW MANAGEMENT LTD | Director | 2018-05-14 | CURRENT | 2015-10-06 | Active | |
OMNIPAYMENT CORPORATION LTD | Director | 2018-04-18 | CURRENT | 2011-09-08 | Dissolved 2018-07-31 | |
CYPRESS MEADOW ASSOCIATES LTD | Director | 2018-04-09 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
SILVER SPHERE SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 2016-04-30 | Active - Proposal to Strike off | |
MOSER MEDIA LTD | Director | 2018-03-13 | CURRENT | 2010-09-24 | Active - Proposal to Strike off | |
TIME4LESS MANAGEMENT LTD | Director | 2018-03-13 | CURRENT | 2016-03-10 | Dissolved 2018-07-03 | |
STORMPLUS SERVICES LIMITED | Director | 2018-03-13 | CURRENT | 2016-03-10 | Dissolved 2018-07-03 | |
CHURNBULL MANAGEMENT LTD | Director | 2018-03-13 | CURRENT | 2016-03-24 | Dissolved 2018-07-03 | |
MARITIMEHILL MANAGEMENT LTD | Director | 2018-03-13 | CURRENT | 2016-03-24 | Dissolved 2018-07-03 | |
STAPLE ENTERTAINMENT LTD | Director | 2018-03-13 | CURRENT | 2016-12-12 | Dissolved 2018-07-03 | |
PRO-FIFTY CORPORATION LIMITED | Director | 2018-03-13 | CURRENT | 2016-12-19 | Dissolved 2018-07-03 | |
GFL TRADING LIMITED | Director | 2018-02-26 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
GREENGAGES MANAGEMENT LTD | Director | 2018-02-26 | CURRENT | 2015-10-05 | Active | |
SIDESTEP SYSTEMS LIMITED | Director | 2018-02-26 | CURRENT | 2016-04-30 | Active | |
DEANSIDE MANAGEMENT LTD | Director | 2018-02-26 | CURRENT | 2016-05-06 | Active | |
MOILTON LIMITED | Director | 2018-02-26 | CURRENT | 2016-05-11 | Active - Proposal to Strike off | |
PRIMAVOUR CONSULTANTS LIMITED | Director | 2018-02-20 | CURRENT | 2016-11-22 | Dissolved 2018-06-05 | |
VIRTUAWORKS LIMITED | Director | 2018-01-10 | CURRENT | 2004-07-29 | Active - Proposal to Strike off | |
CHATSOL LIMITED | Director | 2018-01-10 | CURRENT | 2004-07-29 | Active - Proposal to Strike off | |
PRINTPINK LTD | Director | 2017-12-19 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
HIGHFIVE MANAGEMENT LIMITED | Director | 2017-12-18 | CURRENT | 2016-08-10 | Active - Proposal to Strike off | |
ALASKAN ENTERPRISES LTD | Director | 2017-11-08 | CURRENT | 2013-08-02 | Dissolved 2018-03-20 | |
AWERPEN LIMITED | Director | 2017-10-24 | CURRENT | 2010-09-23 | Active | |
DRASSLE SERVICES LTD | Director | 2017-10-24 | CURRENT | 2011-01-27 | Active | |
CITRUS GLORY INCORPORATION LTD | Director | 2017-10-17 | CURRENT | 2017-01-25 | Active - Proposal to Strike off | |
MALLFINE LIMITED | Director | 2017-08-31 | CURRENT | 2015-12-11 | Dissolved 2017-12-19 | |
CALENMORE SERVICES LIMITED | Director | 2017-08-31 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
WILLON NETWORKS LTD | Director | 2017-08-31 | CURRENT | 2015-12-14 | Dissolved 2017-12-19 | |
PLUMVILLE SERVICES LTD | Director | 2017-08-31 | CURRENT | 2015-12-14 | Dissolved 2017-12-19 | |
SOLEYMEW MANAGEMENT LIMITED | Director | 2017-08-31 | CURRENT | 2016-01-05 | Dissolved 2017-12-19 | |
MASYFLEUR DESIGN LTD | Director | 2017-08-31 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
SHUREDEN SERVICES LTD | Director | 2017-08-31 | CURRENT | 2016-01-05 | Dissolved 2017-12-19 | |
LORE-AMORE LIMITED | Director | 2017-08-31 | CURRENT | 2016-01-05 | Dissolved 2017-12-19 | |
OCULUS XII LTD | Director | 2017-08-31 | CURRENT | 2016-01-06 | Dissolved 2017-12-19 | |
OCULUS XI LTD | Director | 2017-08-31 | CURRENT | 2016-01-06 | Dissolved 2017-12-19 | |
TRIXYFILL LIMITED | Director | 2017-08-31 | CURRENT | 2016-01-19 | Dissolved 2017-12-19 | |
BONBLEUR SERVICES LIMITED | Director | 2017-08-31 | CURRENT | 2016-01-20 | Dissolved 2017-12-19 | |
WATER-TIDAL SERVICES LIMITED | Director | 2017-08-31 | CURRENT | 2016-01-27 | Dissolved 2017-12-19 | |
ONE EUX LTD | Director | 2017-08-31 | CURRENT | 2016-01-28 | Dissolved 2017-12-19 | |
LANGDILL SERVICES LTD | Director | 2017-08-31 | CURRENT | 2016-01-28 | Dissolved 2017-12-19 | |
ONE ORX LTD | Director | 2017-08-31 | CURRENT | 2016-01-29 | Dissolved 2017-12-19 | |
ONE SYSTEM NETWORK LTD | Director | 2017-08-31 | CURRENT | 2016-02-20 | Dissolved 2017-12-19 | |
BRONZEGLOW LTD | Director | 2017-08-31 | CURRENT | 2016-02-29 | Dissolved 2017-12-19 | |
OLIVEGROW SYSTEMS LTD | Director | 2017-08-31 | CURRENT | 2016-03-16 | Dissolved 2017-12-19 | |
FENTY SYSTEMS LTD | Director | 2017-08-31 | CURRENT | 2016-03-16 | Dissolved 2017-12-19 | |
LOCH-GLEN MANAGEMENT LTD | Director | 2017-08-31 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
KENDRICK SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 2016-04-07 | Dissolved 2017-12-19 | |
PORTER SERVICES LTD | Director | 2017-08-31 | CURRENT | 2016-04-12 | Dissolved 2017-12-19 | |
SKIFAST SERVICES LTD | Director | 2017-08-31 | CURRENT | 2016-05-01 | Dissolved 2017-12-19 | |
DREWHOST SERVICES INC LTD | Director | 2017-08-31 | CURRENT | 2016-05-03 | Dissolved 2017-12-19 | |
TWISTED TOWER LTD | Director | 2017-08-31 | CURRENT | 2016-05-19 | Dissolved 2017-12-19 | |
DEARLAKE SERVICES INC LTD | Director | 2017-08-31 | CURRENT | 2016-07-29 | Dissolved 2017-12-19 | |
MINERSTAY SERVICES LTD | Director | 2017-08-31 | CURRENT | 2016-09-13 | Dissolved 2017-12-19 | |
KONI TRADING LTD | Director | 2017-08-31 | CURRENT | 2016-10-07 | Dissolved 2017-12-19 | |
OCULUS XV GROUP HOLDINGS LTD | Director | 2017-08-31 | CURRENT | 2017-03-07 | Dissolved 2017-12-19 | |
SPRINGLAB PUBLICATIONS LTD | Director | 2017-08-30 | CURRENT | 2013-08-02 | Dissolved 2017-12-19 | |
ULTIMATE PRO SPORTS LTD | Director | 2017-08-24 | CURRENT | 2017-06-30 | Active | |
MOONCOYNE ENTERPRISES LIMITED | Director | 2017-08-24 | CURRENT | 2017-06-16 | Active | |
LAGANVIEW ENTERTAINMENT LIMITED | Director | 2017-08-24 | CURRENT | 2017-06-16 | Active | |
RIVERSEND ENTERPRISES LIMITED | Director | 2017-08-24 | CURRENT | 2017-06-27 | Active | |
MALINISLE ENTERPRISES LIMITED | Director | 2017-08-24 | CURRENT | 2017-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MRS ANGELA ONGANYA EDGAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUIDO GANSCHOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHRYN DOWSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT 1, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK VILLA REAL CONSETT COUNTY DURHAM DH8 6BP | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN DOWSON / 06/03/2015 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASH SECRETARIES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 10 BUTSFIELD LANE KNITSLEY CONSETT CO DURHAM DH8 9EN | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASH SECRETARIES LTD / 01/10/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASH SECRETARIES LTD / 01/10/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ | |
AR01 | 29/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED ASH SECRETARIES LTD | |
AR01 | 29/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 29/07/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 21 PARKSIDE TANFIELD LEA STANLEY COUNTY DURHAM DH9 9NW | |
363s | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 298 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 698 |
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 WEGOTECH LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Shareholder Funds | 2012-07-01 | £ 298 |
Shareholder Funds | 2011-07-01 | £ 698 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WEGOTECH LIMITED 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. |