Company NameWestern Electronics (UK) Limited
DirectorsCharlie Fynn Perkins and Beverley Jane Perkins
Company StatusActive
Company Number06037712
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameMrs Beverley Jane Perkins
StatusCurrent
Appointed01 March 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address"Pleasant House" The Catch
Halkyn
Holywell
CH8 8DU
Wales
Director NameMr Charlie Fynn Perkins
Date of BirthDecember 2002 (Born 21 years ago)
NationalityWelsh
StatusCurrent
Appointed17 April 2020(13 years, 3 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceWales
Correspondence Address"Pleasant House" The Catch
Halkyn
Holywell
CH8 8DU
Wales
Director NameMrs Beverley Jane Perkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2020(13 years, 3 months after company formation)
Appointment Duration4 years
RoleSecretary
Country of ResidenceWales
Correspondence Address"Pleasant House" The Catch
Halkyn
Holywell
CH8 8DU
Wales
Director NameMrs Amelia Perkins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleRetired
Country of ResidenceSpain
Correspondence AddressApartado 384
03730 Javea
Alicante
03730
Director NameMr Harold Perkins
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleRetired
Country of ResidenceSpain
Correspondence AddressApartedo 384
03730 Javea
Alicante
03730
Secretary NameMrs Amelia Perkins
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartado 384
03730 Javea
Alicante
03730
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address"Pleasant House" The Catch
Halkyn
Holywell
CH8 8DU
Wales
ConstituencyDelyn
ParishHalkyn
WardHalkyn

Shareholders

2 at £1Amelia Perkins & Harold Perkins
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
12 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
18 April 2020Appointment of Mrs Beverley Jane Perkins as a director on 18 April 2020 (2 pages)
18 April 2020Cessation of Harold Elwin Perkins as a person with significant control on 18 April 2020 (1 page)
18 April 2020Termination of appointment of Harold Perkins as a director on 18 April 2020 (1 page)
18 April 2020Termination of appointment of Amelia Perkins as a director on 18 April 2020 (1 page)
17 April 2020Notification of Charlie Fynn Perkins as a person with significant control on 30 March 2020 (2 pages)
17 April 2020Appointment of Mr Charlie Fynn Perkins as a director on 17 April 2020 (2 pages)
30 March 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 2
(3 pages)
1 March 2020Appointment of Mrs. Beverley Jane Perkins as a secretary on 1 March 2020 (2 pages)
1 March 2020Elect to keep the secretaries register information on the public register (1 page)
1 March 2020Termination of appointment of Amelia Perkins as a secretary on 1 March 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(5 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
(5 pages)
28 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
27 June 2012Registered office address changed from C/O Mr. H. Perkins 4 Crusoe Rd Erith Kent DA8 1PJ on 27 June 2012 (1 page)
27 June 2012Registered office address changed from C/O Mr. H. Perkins 4 Crusoe Rd Erith Kent DA8 1PJ on 27 June 2012 (1 page)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 February 2011Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Harold Perkins on 28 December 2009 (2 pages)
10 February 2011Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Harold Perkins on 28 December 2009 (2 pages)
10 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Amelia Perkins on 28 December 2009 (2 pages)
10 February 2011Director's details changed for Amelia Perkins on 28 December 2009 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 November 2009Registered office address changed from "Beech Cottage" Withington Cheltenham Gloucestershire GL54 4BE United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from "Beech Cottage" Withington Cheltenham Gloucestershire GL54 4BE United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from "Beech Cottage" Withington Cheltenham Gloucestershire GL54 4BE United Kingdom on 4 November 2009 (1 page)
4 February 2009Accounts for a dormant company made up to 28 December 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 28 December 2008 (2 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 June 2008Registered office changed on 12/06/2008 from 175 caterham drive old coulsdon CR5 1JR (1 page)
12 June 2008Registered office changed on 12/06/2008 from 175 caterham drive old coulsdon CR5 1JR (1 page)
24 April 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
24 April 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
7 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 January 2008Return made up to 28/12/07; full list of members (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007Secretary resigned (1 page)
28 December 2006Incorporation (16 pages)
28 December 2006Incorporation (16 pages)