Company NameWesco International Transport Limited
DirectorsRobert Stephen Rubin Obe and Timothy Edward Cullen
Company StatusActive - Proposal to Strike off
Company Number00489794
CategoryPrivate Limited Company
Incorporation Date22 December 1950(73 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(40 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(64 years, 4 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(64 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(40 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed01 June 1991(40 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(53 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(54 years after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitewww.pentland.com/
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
5 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,000
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,000
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,000
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 31 December 2009 (10 pages)
3 September 2010Full accounts made up to 31 December 2009 (10 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Patrick James Campbell on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Patrick James Campbell on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 October 2007Accounts made up to 31 December 2006 (5 pages)
30 October 2007Accounts made up to 31 December 2006 (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 July 2006Return made up to 01/06/06; full list of members (2 pages)
4 July 2006Return made up to 01/06/06; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 July 2005Return made up to 01/06/05; full list of members (2 pages)
4 July 2005Return made up to 01/06/05; full list of members (2 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 July 2004Return made up to 01/06/04; full list of members (6 pages)
9 July 2004Return made up to 01/06/04; full list of members (6 pages)
20 October 2003Amended accounts made up to 31 December 2002 (5 pages)
20 October 2003Amended accounts made up to 31 December 2002 (5 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 July 2003Return made up to 01/06/03; full list of members (6 pages)
6 July 2003Return made up to 01/06/03; full list of members (6 pages)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
1 July 2002Return made up to 01/06/02; full list of members (6 pages)
1 July 2002Return made up to 01/06/02; full list of members (6 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 July 2000Return made up to 01/06/00; full list of members (6 pages)
11 July 2000Return made up to 01/06/00; full list of members (6 pages)
16 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 June 1999Return made up to 01/06/99; no change of members (5 pages)
16 June 1999Return made up to 01/06/99; no change of members (5 pages)
1 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 June 1998Return made up to 01/06/98; no change of members (5 pages)
25 June 1998Return made up to 01/06/98; no change of members (5 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
19 June 1996Return made up to 01/06/96; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/05/2021 under section 1088 of the Companies Act 2006
(5 pages)
12 July 1995Return made up to 01/06/95; no change of members (5 pages)
12 July 1995Return made up to 01/06/95; no change of members (5 pages)
12 July 1995Return made up to 01/06/95; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/05/2021 under section 1088 of the Companies Act 2006
(5 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
6 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1977Alter mem and arts (18 pages)
15 November 1977Alter mem and arts (18 pages)