Company NameW.E.C. Electrical Contractors Ltd
DirectorsPaul David Westlake and Tracey Jane Westlake
Company StatusActive
Company Number04248406
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul David Westlake
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 9 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address25 Benedict Drive
Bedfont
Middlesex
TW14 8JH
Secretary NameMr Paul David Westlake
NationalityBritish
StatusCurrent
Appointed28 July 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 9 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address25 Benedict Drive
Bedfont
Middlesex
TW14 8JH
Director NameMrs Tracey Jane Westlake
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(2 years, 9 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Benedict Drive
Bedfont
Middlesex
TW14 8JH
Director NameToby Christian Mills
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleElectrician
Correspondence Address24 Dingle Road
Ashford
Middlesex
TW15 1HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address51 South Street
Isleworth
Middlesex
TW7 7AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Paul David Westlake
75.00%
Ordinary
25 at £1Tracey Jane Westlake
25.00%
Ordinary

Financials

Year2014
Net Worth£13,229
Cash£22,120
Current Liabilities£55,109

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

23 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
18 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2012Secretary's details changed for Paul David Westlake on 19 July 2012 (1 page)
6 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 September 2012Secretary's details changed for Paul David Westlake on 19 July 2012 (1 page)
6 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Mr Paul David Westlake on 19 July 2012 (2 pages)
6 September 2012Director's details changed for Tracey Jane Westlake on 19 July 2012 (2 pages)
6 September 2012Director's details changed for Tracey Jane Westlake on 19 July 2012 (2 pages)
6 September 2012Director's details changed for Mr Paul David Westlake on 19 July 2012 (2 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
10 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 September 2009Return made up to 09/07/09; full list of members (6 pages)
10 September 2009Return made up to 09/07/09; full list of members (6 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 December 2008Return made up to 09/07/08; full list of members (7 pages)
1 December 2008Return made up to 09/07/08; full list of members (7 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 September 2007Return made up to 09/07/07; full list of members
  • 363(287) ‐ Registered office changed on 19/09/07
(7 pages)
19 September 2007Return made up to 09/07/07; full list of members
  • 363(287) ‐ Registered office changed on 19/09/07
(7 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
7 August 2006Return made up to 09/07/06; full list of members (7 pages)
7 August 2006Return made up to 09/07/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 July 2005Return made up to 09/07/05; full list of members (7 pages)
15 July 2005Return made up to 09/07/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 September 2004Return made up to 09/07/04; full list of members (7 pages)
29 September 2004Return made up to 09/07/04; full list of members (7 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
6 October 2003Return made up to 09/07/03; full list of members (7 pages)
6 October 2003Return made up to 09/07/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 August 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
23 August 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
16 August 2002Return made up to 09/07/02; full list of members (8 pages)
16 August 2002Return made up to 09/07/02; full list of members (8 pages)
12 December 2001Registered office changed on 12/12/01 from: 862 uxbridge road hayes middlesex UB4 0RP (1 page)
12 December 2001Registered office changed on 12/12/01 from: 862 uxbridge road hayes middlesex UB4 0RP (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
9 July 2001Incorporation (17 pages)
9 July 2001Incorporation (17 pages)