Company NameWelding Erection Services (Southern) Ltd.
Company StatusActive
Company Number03294728
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Clifford Riley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence Address18 Hastings Way
Sutton
Norfolk
NR12 9RQ
Director NameMr Adam Joeseph Riley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2006(9 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hadlow Road
Sidcup
Kent
DA14 4AA
Director NameMrs Evelyn Ann Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2006(9 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hastings Way
Sutton
Norfolk
NR12 9RQ
Secretary NameRonald Riley
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Milton Road
Welling
Kent
DA16 3NA
Director NameCharlotte Emma Conroy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2006(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 July 2007)
RoleCompany Director
Correspondence Address7 Devonshire Gardens
Linford
Stanford Le Hope
Essex
SS17 0QW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewesltdsouthern.com
Telephone020 83107666
Telephone regionLondon

Location

Registered AddressUnit 6 Capital Industrial Estate
Crabtree Manorway South
Belvedere
Kent
DA17 6BJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Clifford Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£850,458
Cash£49,955
Current Liabilities£30,661

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

3 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
21 June 2019Termination of appointment of Ronald Riley as a secretary on 21 June 2019 (1 page)
21 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
20 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (6 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (6 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 July 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 100,002
(8 pages)
6 July 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 100,002
(8 pages)
2 June 2017Resolutions
  • RES14 ‐ Capitalise reserves by way of bonus issue 09/05/2017
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 June 2017Resolutions
  • RES14 ‐ Capitalise reserves by way of bonus issue 09/05/2017
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 February 2016Director's details changed for Mr Clifford Riley on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Evelyn Ann Riley on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Clifford Riley on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Evelyn Ann Riley on 8 February 2016 (2 pages)
30 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(6 pages)
30 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2008Return made up to 19/12/07; full list of members (3 pages)
30 January 2008Return made up to 19/12/07; full list of members (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 19/12/06; full list of members (8 pages)
15 January 2007Return made up to 19/12/06; full list of members (8 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 February 2006Return made up to 19/12/05; full list of members (6 pages)
17 February 2006Return made up to 19/12/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
29 December 2004Return made up to 19/12/04; full list of members (6 pages)
29 December 2004Return made up to 19/12/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 December 2003Return made up to 19/12/03; full list of members (6 pages)
14 December 2003Return made up to 19/12/03; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 December 2002Return made up to 19/12/02; full list of members (6 pages)
17 December 2002Return made up to 19/12/02; full list of members (6 pages)
24 September 2002Partial exemption accounts made up to 31 December 2001 (6 pages)
24 September 2002Partial exemption accounts made up to 31 December 2001 (6 pages)
18 December 2001Return made up to 19/12/01; full list of members (6 pages)
18 December 2001Return made up to 19/12/01; full list of members (6 pages)
13 November 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
13 November 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
18 December 2000Return made up to 19/12/00; full list of members (6 pages)
18 December 2000Return made up to 19/12/00; full list of members (6 pages)
16 October 2000Registered office changed on 16/10/00 from: brickfield cottages 54 kings highway plumstead london SE18 2BG (1 page)
16 October 2000Registered office changed on 16/10/00 from: brickfield cottages 54 kings highway plumstead london SE18 2BG (1 page)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 19/12/99; full list of members (6 pages)
17 January 2000Return made up to 19/12/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (10 pages)
8 June 1999Full accounts made up to 31 December 1998 (10 pages)
26 February 1999Return made up to 19/12/98; no change of members (4 pages)
26 February 1999Return made up to 19/12/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
12 February 1998Return made up to 19/12/97; full list of members (5 pages)
12 February 1998Return made up to 19/12/97; full list of members (5 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997Secretary resigned (1 page)
19 December 1996Incorporation (21 pages)
19 December 1996Incorporation (21 pages)