Western Equipment Supplies Limited

General information

Name:

Western Equipment Supplies Ltd

Office Address:

Unit 501 Central Park Trading Estate Petherton Road BS14 9BZ Hengrove

Number: 00934591

Incorporation date: 1968-06-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Western Equipment Supplies was established on Thursday 27th June 1968 as a Private Limited Company. The enterprise's head office could be gotten hold of in Hengrove on Unit 501 Central Park Trading, Estate Petherton Road. Assuming you need to get in touch with the business by post, its zip code is BS14 9BZ. The company registration number for Western Equipment Supplies Limited is 00934591. This firm known today as Western Equipment Supplies Limited, was previously registered under the name of W. Reakes And Sons. The transformation has taken place in Monday 21st October 1996. The enterprise's Standard Industrial Classification Code is 96090 which means Other service activities not elsewhere classified. The firm's most recent financial reports cover the period up to 2022/03/31 and the most recent annual confirmation statement was filed on 2023/09/30.

Western Equipment Supplies Ltd is a medium-sized vehicle operator with the licence number OH0220924. The firm has one transport operating centre in the country. In their subsidiary in Bristol on Central Park, 7 machines and 3 trailers are available.

As the information gathered suggests, the following firm was incorporated in 1968 and has so far been steered by four directors, out of whom two (Daniel D. and Debra D.) are still in the management. In addition, the director's duties are often backed by a secretary - Debra D., who was appointed by this firm twenty six years ago.

  • Previous company's names
  • Western Equipment Supplies Limited 1996-10-21
  • W. Reakes And Sons Limited 1968-06-27

Financial data based on annual reports

Company staff

Daniel D.

Role: Director

Appointed: 23 October 2017

Latest update: 21 April 2024

Debra D.

Role: Director

Appointed: 28 June 1999

Latest update: 21 April 2024

Debra D.

Role: Secretary

Appointed: 01 May 1998

Latest update: 21 April 2024

People with significant control

Michael D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael D.
Notified on 6 April 2016
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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 21 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 21 December 2012
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 20th November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20th November 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 28th November 2016
Date Approval Accounts 28th November 2016

Company Vehicle Operator Data

Unit 501

Address

Central Park , Petherton Road , Hengrove

City

Bristol

Postal code

BS14 9BZ

No. of Vehicles

7

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
55
Company Age

Similar companies nearby

Closest companies