WES (HOLDINGS) LIMITED - IPSWICH
Company Profile | Company Filings |
Overview
WES (HOLDINGS) LIMITED is a Private Limited Company from IPSWICH ENGLAND and has the status: Active.
WES (HOLDINGS) LIMITED was incorporated 8 years ago on 27/05/2016 and has the registered number: 10203608. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.
WES (HOLDINGS) LIMITED was incorporated 8 years ago on 27/05/2016 and has the registered number: 10203608. The accounts status is MICRO ENTITY and accounts are next due on 30/12/2024.
WES (HOLDINGS) LIMITED - IPSWICH
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
NEW CENTURY HOUSE
IPSWICH
SUFFOLK
IP3 9SJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS EDWARD EVANS | Sep 1987 | British | Director | 2022-05-25 | CURRENT |
LAURA CLARE RYAN | Secretary | 2022-05-25 | CURRENT | ||
MR JEREMY CHARLES WAUD | Nov 1961 | British | Director | 2017-09-01 UNTIL 2022-05-25 | RESIGNED |
LINDA ANNE ROGERS | Jun 1978 | British | Director | 2016-05-27 UNTIL 2017-09-01 | RESIGNED |
LINDA ANNE ROGERS | Jun 1978 | British | Director | 2017-09-01 UNTIL 2019-02-18 | RESIGNED |
MR JOHN WILLIAM ROGERS | Dec 1951 | British | Director | 2016-05-27 UNTIL 2017-09-01 | RESIGNED |
IAN JAMES ROGERS | Apr 1978 | British | Director | 2016-05-27 UNTIL 2019-04-25 | RESIGNED |
MR MARTIN VICTOR REED | Jul 1968 | British | Director | 2017-09-01 UNTIL 2024-04-30 | RESIGNED |
MR PAUL KEVIN DUNKLEY | Mar 1966 | British | Director | 2017-09-01 UNTIL 2021-04-01 | RESIGNED |
MRS LINDA ROGERS | Secretary | 2016-05-27 UNTIL 2017-09-01 | RESIGNED | ||
MR MARTIN VIVIAN ATHEY | Secretary | 2017-09-01 UNTIL 2021-04-01 | RESIGNED | ||
MR CHRISTOPHER MARTYN WINDASS | Dec 1961 | British | Director | 2017-09-01 UNTIL 2021-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Incentive Fm Group Limited | 2017-09-01 | Tunbridge Wells |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian James Rogers | 2016-05-27 - 2017-09-01 | 4/1978 | Shepton Mallet Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr John William Rogers | 2016-05-27 - 2017-09-01 | 12/1951 | Shepton Mallet Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Linda Rogers | 2016-05-27 - 2017-09-01 | 11/1952 | Shepton Mallet Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WES (HOLDINGS) LIMITED | 2023-12-21 | 30-03-2023 | £1 equity |
WES (Holdings) Limited - Period Ending 2018-03-31 | 2018-10-27 | 31-03-2018 | £-130 Cash £-1,529 equity |
Dormant Company Accounts - WES (HOLDINGS) LIMITED | 2018-03-30 | 31-05-2017 | £200 Cash £200 equity |