Company NameWeathertight Systems Ltd
DirectorAndrew James
Company StatusActive
Company Number05153596
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Andrew James
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameLeah James
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Harpswell Hill
Gainsborough
DN21 5UT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteweathertightsystemsltd.co.uk
Telephone0800 9596128
Telephone regionFreephone

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew James Jnr
50.00%
Ordinary
1 at £1Leah James
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,690
Cash£44,786
Current Liabilities£49,048

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

12 January 2024Change of details for Mrs Leah James as a person with significant control on 12 January 2024 (2 pages)
12 January 2024Director's details changed for Mr Andrew James on 12 January 2024 (2 pages)
12 January 2024Change of details for Mr Andrew James as a person with significant control on 12 January 2024 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
12 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
11 June 2020Director's details changed for Mr Andrew James on 11 June 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 March 2019Registered office address changed from Plough Lodge Plough Road Minster on Sea Sheerness Kent ME12 4JF England to 1 Bromley Lane Chislehurst Kent BR7 6LH on 6 March 2019 (1 page)
21 February 2019Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH England to Plough Lodge Plough Road Minster on Sea Sheerness Kent ME12 4JF on 21 February 2019 (1 page)
30 October 2018Registered office address changed from Plough Leisure Park Plough Road Minster on Sea Sheerness Kent ME12 4JF England to 1 Bromley Lane Chislehurst Kent BR7 6LH on 30 October 2018 (1 page)
23 October 2018Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH England to Plough Leisure Park Plough Road Minster on Sea Sheerness Kent ME12 4JF on 23 October 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 April 2018Director's details changed for Mr Andrew James on 4 April 2018 (2 pages)
4 April 2018Change of details for Mr Andrew James as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Change of details for Mrs Leah James as a person with significant control on 4 April 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 April 2017Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 1 Bromley Lane Chislehurst Kent BR7 6LH on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 1 Bromley Lane Chislehurst Kent BR7 6LH on 5 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 19 July 2016 (1 page)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
8 April 2013Amended accounts made up to 30 June 2011 (6 pages)
8 April 2013Amended accounts made up to 30 June 2011 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
1 April 2011Registered office address changed from Wayside Old London Road Upper Ruxley Kent DA14 5AR United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Wayside Old London Road Upper Ruxley Kent DA14 5AR United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Wayside Old London Road Upper Ruxley Kent DA14 5AR United Kingdom on 1 April 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Director's details changed for Andrew James on 14 June 2010 (2 pages)
8 October 2010Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom on 8 October 2010 (1 page)
8 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
8 October 2010Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom on 8 October 2010 (1 page)
8 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Andrew James on 14 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 September 2009Registered office changed on 04/09/2009 from 40 harpswell hill gainsborough lincolnshire DN21 5UT (1 page)
4 September 2009Registered office changed on 04/09/2009 from 40 harpswell hill gainsborough lincolnshire DN21 5UT (1 page)
1 July 2009Return made up to 15/06/09; full list of members (3 pages)
1 July 2009Return made up to 15/06/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 July 2008Return made up to 15/06/08; full list of members (3 pages)
31 July 2008Return made up to 15/06/08; full list of members (3 pages)
21 May 2008Appointment terminated secretary leah james (1 page)
21 May 2008Appointment terminated secretary leah james (1 page)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 March 2008Company name changed county highway services LIMITED\certificate issued on 07/04/08 (2 pages)
31 March 2008Company name changed county highway services LIMITED\certificate issued on 07/04/08 (2 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 February 2006Company name changed service goudron LIMITED\certificate issued on 02/02/06 (4 pages)
2 February 2006Company name changed service goudron LIMITED\certificate issued on 02/02/06 (4 pages)
21 October 2005Company name changed county highways services LIMITED\certificate issued on 21/10/05 (3 pages)
21 October 2005Company name changed county highways services LIMITED\certificate issued on 21/10/05 (3 pages)
12 July 2005Return made up to 15/06/05; full list of members (3 pages)
12 July 2005Return made up to 15/06/05; full list of members (3 pages)
10 August 2004Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2004Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
15 June 2004Incorporation (19 pages)
15 June 2004Incorporation (19 pages)