Western Electric Contractors Limited

General information

Name:

Western Electric Contractors Ltd

Office Address:

Tayler Bradshaw Cambridge House 16 High Street CB10 1AX Saffron Walden

Number: 03151033

Incorporation date: 1996-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Western Electric Contractors came into being in 1996 as a company enlisted under no 03151033, located at CB10 1AX Saffron Walden at Tayler Bradshaw. This company has been in business for twenty eight years and its last known status is active. 28 years ago the company switched its business name from Leafmill to Western Electric Contractors Limited. The firm's SIC code is 35130: Distribution of electricity. The business latest filed accounts documents describe the period up to 2023/03/31 and the most current confirmation statement was released on 2023/01/25.

Western Electric Contractors Ltd is a small-sized vehicle operator with the licence number OF1137194. The firm has one transport operating centre in the country. In their subsidiary in Brentwood on Childerditch Industrial Estate, 2 machines are available.

The company has just one director at present overseeing this limited company, namely Paul C. who's been doing the director's obligations since January 25, 1996. This limited company had been supervised by Martin C. up until May 2017. At least one secretary in this firm is a limited company: Tayler Bradshaw Limited.

  • Previous company's names
  • Western Electric Contractors Limited 1996-02-26
  • Leafmill Limited 1996-01-25

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 06 June 2018

Address: High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom

Latest update: 10 April 2024

Paul C.

Role: Director

Appointed: 16 February 1996

Latest update: 10 April 2024

People with significant control

Paul C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin C.
Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul C.
Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 June 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013

Company Vehicle Operator Data

Unit 9

Address

Childerditch Industrial Estate , Childerditch Hall Drive , Little Warley

City

Brentwood

Postal code

CM13 3HD

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 35130 : Distribution of electricity
28
Company Age

Similar companies nearby

Closest companies