Company NameWES Southern Ltd
DirectorAdam Joeseph Riley
Company StatusActive
Company Number06934861
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 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 Adam Joeseph Riley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(8 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Capital Industrial Estate
Crabtree Manorway South
Belvedere
Kent
DA17 6BJ
Director NameMr Clifford Riley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address18 Hastings Way
Sutton
Norfolk
NR12 9RQ

Contact

Websitewww.wesltdsouthern.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

Financials

Year2012
Net Worth£117,342
Cash£278,172
Current Liabilities£231,694

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

4 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
4 July 2017Notification of Clifford Riley as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
4 July 2017Notification of Clifford Riley as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Adam Joeseph Riley as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Clifford Riley as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Adam Joeseph Riley as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Adam Joeseph Riley as a person with significant control on 4 July 2017 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
11 February 2016Director's details changed for Mr Clifford Riley on 1 January 2015 (2 pages)
11 February 2016Director's details changed for Mr Clifford Riley on 1 January 2015 (2 pages)
5 November 2015Termination of appointment of Clifford Riley as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Clifford Riley as a director on 5 November 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders (4 pages)
15 July 2014Annual return made up to 16 June 2014 with a full list of shareholders (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 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)
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)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
9 March 2010Appointment of Mr Adam Joeseph Riley as a director (2 pages)
9 March 2010Appointment of Mr Adam Joeseph Riley as a director (2 pages)
23 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
23 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
16 June 2009Incorporation (19 pages)
16 June 2009Incorporation (19 pages)