Company NameWorldwide Energy Logistics Limited
DirectorsSevinc Burt and Martin Burt
Company StatusActive
Company Number05036110
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Sevinc Burt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4-7 Station Road
Sunbury-On-Thames
Middlesex
TW16 6SB
Secretary NameMrs Sevinc Burt
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4-7 Station Road
Sunbury-On-Thames
Middlesex
TW16 6SB
Director NameMr Martin Burt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(1 year after company formation)
Appointment Duration19 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4-7 Station Road
Sunbury-On-Thames
Middlesex
TW16 6SB
Director NameMr Paul William Burnett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Stepgates
Chertsey
Surrey
KT16 8HT

Contact

Websitewww.well.uk.com/
Telephone020 88670330
Telephone regionLondon

Location

Registered AddressGrosvenor House
4 - 7 Station Road
Sunbury On Thames
Surrey
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£8,832,187
Gross Profit£2,288,460
Net Worth£2,244,583
Cash£2,399,523
Current Liabilities£2,830,025

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
10 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (18 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
3 April 2018Termination of appointment of Paul William Burnett as a director on 16 January 2018 (1 page)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
7 March 2016Auditor's resignation (1 page)
7 March 2016Auditor's resignation (1 page)
29 February 2016Auditor's resignation (1 page)
29 February 2016Auditor's resignation (1 page)
25 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(4 pages)
25 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(4 pages)
25 November 2015Secretary's details changed for Mrs Sevinc Burt on 20 November 2015 (1 page)
25 November 2015Director's details changed for Mr Martin Burt on 20 November 2015 (2 pages)
25 November 2015Director's details changed for Mrs Sevinc Burt on 20 November 2015 (2 pages)
25 November 2015Director's details changed for Mrs Sevinc Burt on 20 November 2015 (2 pages)
25 November 2015Secretary's details changed for Mrs Sevinc Burt on 20 November 2015 (1 page)
25 November 2015Director's details changed for Mr Martin Burt on 20 November 2015 (2 pages)
23 June 2015Full accounts made up to 31 December 2014 (19 pages)
23 June 2015Full accounts made up to 31 December 2014 (19 pages)
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
30 January 2015Director's details changed for Mr Paul William Burnett on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Paul William Burnett on 30 January 2015 (2 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (14 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(6 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(6 pages)
27 January 2014Full accounts made up to 31 May 2013 (18 pages)
27 January 2014Full accounts made up to 31 May 2013 (18 pages)
16 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
16 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
4 March 2013Full accounts made up to 31 May 2012 (19 pages)
4 March 2013Full accounts made up to 31 May 2012 (19 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
13 June 2012Registered office address changed from 2Nd Floor, Falcon House Central Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ Uk on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 2Nd Floor, Falcon House Central Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ Uk on 13 June 2012 (1 page)
2 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
27 January 2012Full accounts made up to 31 May 2011 (19 pages)
27 January 2012Full accounts made up to 31 May 2011 (19 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Full accounts made up to 31 May 2010 (19 pages)
16 June 2011Full accounts made up to 31 May 2010 (19 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Director's details changed for Mrs Sevinc Burt on 18 January 2011 (2 pages)
25 January 2011Director's details changed for Mrs Sevinc Burt on 18 January 2011 (2 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Secretary's details changed for Mrs Sevinc Burt on 18 January 2011 (2 pages)
25 January 2011Secretary's details changed for Mrs Sevinc Burt on 18 January 2011 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mrs Sevinc Burt on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Paul William Burnett on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Sevinc Burt on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Martin Burt on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Martin Burt on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Paul William Burnett on 26 February 2010 (2 pages)
24 November 2009Ad 26/01/09\gbp si 10000@1=10000\gbp ic 20000/30000\ (2 pages)
24 November 2009Ad 26/01/09\gbp si 10000@1=10000\gbp ic 20000/30000\ (2 pages)
19 November 2009Ad 26/01/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages)
19 November 2009Ad 26/01/09\gbp si 10000@1=10000\gbp ic 10000/20000\ (2 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 February 2009Return made up to 25/01/09; full list of members (4 pages)
17 February 2009Return made up to 25/01/09; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 2ND floor arnold hawker house central way feltham middlesex TW14 0RX (1 page)
18 August 2008Registered office changed on 18/08/2008 from 2ND floor arnold hawker house central way feltham middlesex TW14 0RX (1 page)
12 August 2008Full accounts made up to 31 May 2007 (10 pages)
12 August 2008Full accounts made up to 31 May 2007 (10 pages)
15 April 2008Return made up to 25/01/08; full list of members (4 pages)
15 April 2008Return made up to 25/01/08; full list of members (4 pages)
6 February 2007Return made up to 25/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Registered office changed on 06/02/07 from: arnold hawker house central way feltham middlesex TW14 0XQ (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 25/01/07; full list of members (3 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Registered office changed on 06/02/07 from: arnold hawker house central way feltham middlesex TW14 0XQ (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Ad 23/01/06--------- £ si 3000@1=3000 £ ic 7000/10000 (1 page)
25 January 2006Ad 23/01/06--------- £ si 3000@1=3000 £ ic 7000/10000 (1 page)
25 January 2006Return made up to 25/01/06; full list of members (3 pages)
25 January 2006Return made up to 25/01/06; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
29 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2005Nc inc already adjusted 27/01/05 (1 page)
4 April 2005Nc inc already adjusted 27/01/05 (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Ad 08/02/04--------- £ si 7000@1 (2 pages)
22 March 2005Return made up to 05/02/05; full list of members (7 pages)
22 March 2005Return made up to 05/02/05; full list of members (7 pages)
22 March 2005Ad 08/02/04--------- £ si 7000@1 (2 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
19 November 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
13 July 2004Registered office changed on 13/07/04 from: suite a, fifth floor, queens house, kymberley road harrow middlesex HA1 1US (1 page)
13 July 2004Registered office changed on 13/07/04 from: suite a, fifth floor, queens house, kymberley road harrow middlesex HA1 1US (1 page)
18 February 2004Company name changed energy worldwide logistics limit ed\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed energy worldwide logistics limit ed\certificate issued on 18/02/04 (2 pages)
5 February 2004Incorporation (19 pages)
5 February 2004Incorporation (19 pages)