Weirs Drove Development Limited BRISTOL


Weirs Drove Development Limited is a private limited company registered at 2 Charnwood House, Marsh Road, Bristol BS3 2NA. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2019-09-18, this 4-year-old company is run by 1 director.
Director Timothy D., appointed on 24 October 2023.
The company is classified as "trade of electricity" (SIC code: 35140). According to Companies House database there was a change of name on 2020-05-13 and their previous name was Commercial Funded Solar (2) Ltd.
The last confirmation statement was filed on 2022-10-29 and the date for the following filing is 2023-11-12. What is more, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Weirs Drove Development Limited Address / Contact

Office Address 2 Charnwood House
Office Address2 Marsh Road
Town Bristol
Post code BS3 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 12213998
Date of Incorporation Wed, 18th Sep 2019
Industry Trade of electricity
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Timothy D.

Position: Director

Appointed: 24 October 2023

Timothy B.

Position: Director

Appointed: 24 January 2023

Resigned: 02 November 2023

Amba Secretaries Limited

Position: Corporate Secretary

Appointed: 27 November 2020

Resigned: 24 January 2023

Jeremy D.

Position: Director

Appointed: 16 November 2020

Resigned: 16 November 2020

Scott K.

Position: Director

Appointed: 16 November 2020

Resigned: 24 January 2023

Timothy D.

Position: Director

Appointed: 16 November 2020

Resigned: 25 November 2020

Christian Y.

Position: Director

Appointed: 16 November 2020

Resigned: 21 February 2022

Scott K.

Position: Director

Appointed: 02 November 2020

Resigned: 16 November 2020

Christian Y.

Position: Director

Appointed: 22 October 2020

Resigned: 16 November 2020

Scott K.

Position: Director

Appointed: 18 June 2020

Resigned: 30 October 2020

Christian Y.

Position: Director

Appointed: 12 May 2020

Resigned: 22 October 2020

Timothy D.

Position: Director

Appointed: 17 April 2020

Resigned: 03 November 2020

Barry M.

Position: Director

Appointed: 16 January 2020

Resigned: 03 February 2020

Timothy D.

Position: Director

Appointed: 18 September 2019

Resigned: 16 January 2020

Jeremy D.

Position: Director

Appointed: 18 September 2019

Resigned: 17 April 2020

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As BizStats found, there is Timothy D. This PSC. The second one in the PSC register is Burwell Al Limited that put Bristol, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Flexible Grid Solutions Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Timothy D.

Notified on 2 November 2023
Nature of control: right to appoint and remove directors

Burwell Al Limited

Charnwood House Stone & Co, Marsh Road, Bristol, BS3 2NA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House For England And Wales
Registration number 14443701
Notified on 24 January 2023
Ceased on 2 November 2023
Nature of control: 75,01-100% shares

Flexible Grid Solutions Limited

Salisbury House London Wall, London, EC2M 5PS, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Companies House, England And Wales
Registration number 11057868
Notified on 25 November 2020
Ceased on 24 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott K.

Notified on 2 November 2020
Ceased on 16 November 2020
Nature of control: significiant influence or control

Timothy D.

Notified on 12 May 2020
Ceased on 3 November 2020
Nature of control: significiant influence or control

Jeremy D.

Notified on 18 September 2019
Ceased on 12 May 2020
Nature of control: 75,01-100% shares

Company previous names

Commercial Funded Solar (2) May 13, 2020
Cfs 1 February 25, 2020
Weirs Drove Battery Park February 4, 2020
Commercial Funded Solar (2) January 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1263 494649
Current Assets1 1264 5231 677
Debtors1 0001 0291 028
Net Assets Liabilities-20 281-186 971-222 151
Other
Administration Support Average Number Employees111
Administrative Expenses27 62190 82532 754
Average Number Employees During Period111
Balances With Banks1263 494649
Comprehensive Income Expense-46 281-158 690-35 179
Cost Sales18 66067 8652 425
Creditors9 2259 585222 904
Gross Profit Loss-18 660-67 865-2 425
Issue Ordinary Shares26 000  
Number Shares Issued Fully Paid2 0001 3331 333
Operating Profit Loss-46 281-158 690-35 179
Other Receivables1 0001 0291 028
Other Remaining Borrowings12 182181 909222 904
Other Taxation Social Security Payable-5 555-10-136
Par Value Share 11
Profit Loss-46 281-158 690-35 179
Profit Loss On Ordinary Activities Before Tax-46 281-158 690-35 179
Total Assets Less Current Liabilities-8 099-5 062753
Total Borrowings 181 909222 904
Trade Creditors Trade Payables14 7809 5951 060

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Mole End Frampton Mansell Frampton Mansell GL6 8JB. Change occurred on November 23, 2023. Company's previous address: Mole End Frampton Mansell Frampton Mansell GL6 8JB England.
filed on: 23rd, November 2023
Free Download (1 page)

Company search