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

W.E.S. INVESTMENTS LIMITED

Tringham House, 580 Deansleigh Road, Bournemouth, DORSET, BH7 7DT,
Company Registration Number
05247830
Private Limited Company
Active - Proposal to Strike off

Company Overview

About W.e.s. Investments Ltd
W.E.S. INVESTMENTS LIMITED was founded on 2004-10-01 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". W.e.s. Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
W.E.S. INVESTMENTS LIMITED
 
Legal Registered Office
Tringham House
580 Deansleigh Road
Bournemouth
DORSET
BH7 7DT
Other companies in BH21
 
Filing Information
Company Number 05247830
Company ID Number 05247830
Date formed 2004-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-12 11:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.E.S. INVESTMENTS 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 W.E.S. INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LYN CAROL COLLOFF
Company Secretary 2009-01-30
LYN CAROL COLLOFF
Director 2010-01-04
KENNETH JOHN MORRISON
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SKINNER
Director 2013-04-26 2017-12-01
PAUL DAVID LONG
Director 2010-05-14 2013-04-26
WARREN GORDON TUCKER
Director 2004-12-14 2010-05-14
ALLAN EDWARD COOK
Director 2004-10-01 2009-12-31
LYN CAROL COLLOFF
Director 2009-01-30 2009-06-22
ELEANOR BRONWEN EVANS
Company Secretary 2008-09-30 2009-01-30
ELEANOR BRONWEN EVANS
Director 2008-09-30 2009-01-30
JOHN DAVID DOUGLAS
Company Secretary 2008-06-19 2008-09-30
JOHN DAVID DOUGLAS
Director 2008-06-19 2008-09-30
JOHN MICHAEL POPE
Company Secretary 2004-12-14 2008-03-04
JOHN MICHAEL POPE
Director 2004-12-14 2008-03-04
KENNETH JOHN MORRISON
Company Secretary 2004-10-01 2004-12-15
KENNETH JOHN MORRISON
Director 2004-10-01 2004-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-01 2004-10-01
INSTANT COMPANIES LIMITED
Nominated Director 2004-10-01 2004-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN CAROL COLLOFF SMART CHEMICAL DEVELOPMENTS LIMITED Company Secretary 2009-09-22 CURRENT 2001-03-12 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Company Secretary 2009-09-22 CURRENT 1981-05-29 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM MISSION SYSTEMS LIMITED Company Secretary 2009-06-10 CURRENT 1978-10-23 Active
LYN CAROL COLLOFF LOCKWASH US LIMITED Company Secretary 2009-05-21 CURRENT 2008-12-08 Active - Proposal to Strike off
LYN CAROL COLLOFF CHELTON (FORMING) LIMITED Company Secretary 2009-05-19 CURRENT 1965-12-17 Dissolved 2015-04-28
LYN CAROL COLLOFF RACAL ANTENNAS LIMITED Company Secretary 2009-03-24 CURRENT 1960-05-31 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM AEROSPACE AND SECURITY LIMITED Company Secretary 2009-01-30 CURRENT 2008-11-27 Dissolved 2014-06-17
LYN CAROL COLLOFF AIR PRECISION LIMITED Company Secretary 2009-01-30 CURRENT 1965-11-04 Dissolved 2016-02-02
LYN CAROL COLLOFF ML AIRCRAFT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 1974-05-13 Dissolved 2016-04-05
LYN CAROL COLLOFF COBHAM FLUID SYSTEMS LIMITED Company Secretary 2009-01-30 CURRENT 1960-09-06 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM COMMS LIMITED Company Secretary 2009-01-30 CURRENT 1947-03-04 Dissolved 2018-04-17
LYN CAROL COLLOFF LOCKMAN FINANCING LIMITED Company Secretary 2009-01-30 CURRENT 2002-01-10 Active - Proposal to Strike off
LYN CAROL COLLOFF STRABOR INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 2004-11-29 Active - Proposal to Strike off
LYN CAROL COLLOFF LOCKMAN ELECTRONIC HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 1982-10-18 Liquidation
LYN CAROL COLLOFF MULTIPHASE PUMPING SYSTEMS LIMITED Company Secretary 2009-01-30 CURRENT 1945-10-26 Active
LYN CAROL COLLOFF LOCKMAN INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 1960-11-16 Active
LYN CAROL COLLOFF COBHAM GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1973-08-02 Active
LYN CAROL COLLOFF STRABOR (AIRCRAFT) LIMITED Company Secretary 2009-01-30 CURRENT 1956-07-26 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. (MANUFACTURING) LIMITED Company Secretary 2009-01-30 CURRENT 1983-10-10 Active - Proposal to Strike off
LYN CAROL COLLOFF MANLOCK INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 2004-08-27 Liquidation
LYN CAROL COLLOFF LOCKMAN PROPERTIES LIMITED Company Secretary 2009-01-30 CURRENT 2006-10-31 Active
LYN CAROL COLLOFF COBHAM MISSION SYSTEMS LIMITED Director 2018-06-18 CURRENT 1978-10-23 Active
LYN CAROL COLLOFF AEROFLEX BURNHAM LIMITED Director 2018-05-21 CURRENT 1951-11-07 Active - Proposal to Strike off
LYN CAROL COLLOFF AEROFLEX CAMBRIDGE LTD Director 2018-05-21 CURRENT 1998-10-16 Active - Proposal to Strike off
LYN CAROL COLLOFF EUROPEAN ANTENNAS LIMITED Director 2018-04-24 CURRENT 1990-10-10 Active
LYN CAROL COLLOFF CHELTON CTS LIMITED Director 2018-04-24 CURRENT 2000-08-01 Active
LYN CAROL COLLOFF MULTIPHASE PUMPING SYSTEMS LIMITED Director 2017-10-03 CURRENT 1945-10-26 Active
LYN CAROL COLLOFF AEROFLEX TEST SOLUTIONS LIMITED Director 2016-12-14 CURRENT 1998-01-13 Liquidation
LYN CAROL COLLOFF FLIGHT REFUELLING LIMITED Director 2010-09-07 CURRENT 1936-12-29 Active
LYN CAROL COLLOFF CTS PATENTS LIMITED Director 2010-07-01 CURRENT 1930-06-28 Active
LYN CAROL COLLOFF SMART CHEMICAL DEVELOPMENTS LIMITED Director 2010-05-14 CURRENT 2001-03-12 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM FLUID SYSTEMS LIMITED Director 2010-05-14 CURRENT 1960-09-06 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Director 2010-05-14 CURRENT 1981-05-29 Active - Proposal to Strike off
LYN CAROL COLLOFF STRABOR INVESTMENTS LIMITED Director 2010-01-04 CURRENT 2004-11-29 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM GROUP LIMITED Director 2010-01-04 CURRENT 1973-08-02 Active
LYN CAROL COLLOFF AIR PRECISION LIMITED Director 2009-01-30 CURRENT 1965-11-04 Dissolved 2016-02-02
LYN CAROL COLLOFF ML AIRCRAFT SERVICES LIMITED Director 2009-01-30 CURRENT 1974-05-13 Dissolved 2016-04-05
LYN CAROL COLLOFF COBHAM COMMS LIMITED Director 2009-01-30 CURRENT 1947-03-04 Dissolved 2018-04-17
LYN CAROL COLLOFF STRABOR (AIRCRAFT) LIMITED Director 2009-01-30 CURRENT 1956-07-26 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. (MANUFACTURING) LIMITED Director 2009-01-30 CURRENT 1983-10-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM MISSION SYSTEMS LIMITED Director 2018-06-18 CURRENT 1978-10-23 Active
KENNETH JOHN MORRISON AEROFLEX BURNHAM LIMITED Director 2018-06-05 CURRENT 1951-11-07 Active - Proposal to Strike off
KENNETH JOHN MORRISON AEROFLEX CAMBRIDGE LTD Director 2018-06-05 CURRENT 1998-10-16 Active - Proposal to Strike off
KENNETH JOHN MORRISON CREDOWAN LIMITED Director 2017-12-31 CURRENT 1947-02-17 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMS LIMITED Director 2017-12-01 CURRENT 1947-03-04 Dissolved 2018-04-17
KENNETH JOHN MORRISON CTS PATENTS LIMITED Director 2017-12-01 CURRENT 1930-06-28 Active
KENNETH JOHN MORRISON AIRTANKER SERVICES LIMITED Director 2017-12-01 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON RACAL ANTENNAS LIMITED Director 2017-12-01 CURRENT 1960-05-31 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON MULTIPHASE PUMPING SYSTEMS LIMITED Director 2017-12-01 CURRENT 1945-10-26 Active
KENNETH JOHN MORRISON COBHAM GROUP LIMITED Director 2017-12-01 CURRENT 1973-08-02 Active
KENNETH JOHN MORRISON AEROFLEX TEST SOLUTIONS LIMITED Director 2017-12-01 CURRENT 1998-01-13 Liquidation
KENNETH JOHN MORRISON COBHAM WHITELEY LIMITED Director 2017-12-01 CURRENT 1999-04-28 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR (AIRCRAFT) LIMITED Director 2017-12-01 CURRENT 1956-07-26 Active - Proposal to Strike off
KENNETH JOHN MORRISON FLIGHT REFUELLING LIMITED Director 2017-12-01 CURRENT 1936-12-29 Active
KENNETH JOHN MORRISON W.E.S. (MANUFACTURING) LIMITED Director 2017-12-01 CURRENT 1983-10-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Director 2017-12-01 CURRENT 1981-05-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKWASH US LIMITED Director 2017-05-22 CURRENT 2008-12-08 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN FINANCE LIMITED Director 2017-05-05 CURRENT 2009-12-09 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN ELECTRONIC HOLDINGS LIMITED Director 2017-05-05 CURRENT 1982-10-18 Liquidation
KENNETH JOHN MORRISON LOCKMAN INVESTMENTS LIMITED Director 2017-05-05 CURRENT 1960-11-16 Active
KENNETH JOHN MORRISON MANLOCK INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2004-08-27 Liquidation
KENNETH JOHN MORRISON AIRTANKER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER FINANCE LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON LOCKMAN PROPERTIES LIMITED Director 2006-12-22 CURRENT 2006-10-31 Active
KENNETH JOHN MORRISON LOCKMAN FINANCING LIMITED Director 2006-11-27 CURRENT 2002-01-10 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
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-25Application to strike the company off the register
2022-07-25DS01Application to strike the company off the register
2021-12-09SH19Statement of capital on 2021-12-09 GBP 1.00
2021-12-09SH20Statement by Directors
2021-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-09CAP-SSSolvency Statement dated 29/11/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY
2021-02-15AP01DIRECTOR APPOINTED MR SVEN EVAN LEWIS
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Cobham Plc Brook Road Wimborne Dorset BH21 2BJ
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-27TM02Termination of appointment of Gerhard Du Plessis on 2020-11-12
2020-11-27AP03Appointment of Mr Graham Henry Kirk as company secretary on 2020-11-24
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD DU PLESSIS
2020-11-27AP01DIRECTOR APPOINTED MR GRAHAM HENRY KIRK
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN MORRISON
2020-03-12AP01DIRECTOR APPOINTED MR SHAUN DOHERTY
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-02AP03Appointment of Gerhard Du Plessis as company secretary on 2019-05-01
2019-05-02AP01DIRECTOR APPOINTED GERHARD DU PLESSIS
2019-05-02TM02Termination of appointment of Lyn Carol Colloff on 2019-05-01
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LYN CAROL COLLOFF
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-11AP01DIRECTOR APPOINTED MR KENNETH JOHN MORRISON
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SKINNER
2017-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 148897407
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 148897407
2016-06-23AR0120/06/16 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 148897407
2015-06-26AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-05CH01Director's details changed for Mrs Lyn Carol Colloff on 2015-06-01
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 148897407
2014-07-08AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYN CAROL COLLOFF on 2014-06-20
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AR0120/06/13 ANNUAL RETURN FULL LIST
2013-05-03AP01DIRECTOR APPOINTED MR STEPHEN SKINNER
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LONG
2012-12-19CC04Statement of company's objects
2012-12-19RES01ADOPT ARTICLES 19/12/12
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LONG / 09/11/2012
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-12AR0120/06/12 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-28AR0120/06/11 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-30AR0120/06/10 FULL LIST
2010-05-14AP01DIRECTOR APPOINTED MR PAUL DAVID LONG
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR WARREN TUCKER
2010-01-04AP01DIRECTOR APPOINTED MRS LYN CAROL COLLOFF
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN COOK
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BROOK ROAD WIMBORNE DORSET BH21 2BJ
2009-06-23190LOCATION OF DEBENTURE REGISTER
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR LYN COLLOFF
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELEANOR EVANS
2009-02-17288aDIRECTOR AND SECRETARY APPOINTED LYN COLLOFF
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN DOUGLAS
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY JOHN DOUGLAS
2008-10-13288aSECRETARY APPOINTED MS ELEANOR EVANS
2008-10-13288aDIRECTOR APPOINTED MS ELEANOR EVANS
2008-07-28363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-10288aDIRECTOR AND SECRETARY APPOINTED JOHN DOUGLAS
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY JOHN POPE
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN POPE
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-07ELRESS386 DISP APP AUDS 30/05/06
2005-10-03SASHARES AGREEMENT OTC
2005-10-03363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-0388(2)RAD 01/10/04--------- £ SI 148897406@1
2005-09-13225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: FLIGHT RE-FUELING LTD, BROOK ROAD, WIMBORNE DORSET BH21 2BJ
2004-11-02SASHARES AGREEMENT OTC
2004-11-0288(2)RAD 01/10/04--------- £ SI 148897406@1=148897406 £ IC 1/148897407
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-20123NC INC ALREADY ADJUSTED 01/10/04
2004-10-20RES04£ NC 100/160000000 01
2004-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to W.E.S. INVESTMENTS 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 W.E.S. INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
W.E.S. INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of W.E.S. INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.E.S. INVESTMENTS LIMITED
Trademarks
We have not found any records of W.E.S. INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.E.S. INVESTMENTS 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 (74990 - Non-trading company) as W.E.S. INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where W.E.S. INVESTMENTS 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 W.E.S. INVESTMENTS 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 W.E.S. INVESTMENTS 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.