Eastern Weighbridge Testing Ltd THETFORD


Founded in 2017, Eastern Weighbridge Testing, classified under reg no. 10573123 is an active company. Currently registered at Unit 8 & 10 Roman Way IP24 1XB, Thetford the company has been in the business for seven years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 2 directors, namely Scott L., Stuart K.. Of them, Stuart K. has been with the company the longest, being appointed on 5 February 2018 and Scott L. has been with the company for the least time - from 5 September 2023. As of 24 April 2024, there were 3 ex directors - Graham S., Paul B. and others listed below. There were no ex secretaries.

This company operates within the IP32 7HX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2002189 . It is located at Dunhill Farm, Dunhill Lane, Diss with a total of 1 carsand 1 trailers.

Eastern Weighbridge Testing Ltd Address / Contact

Office Address Unit 8 & 10 Roman Way
Office Address2 Fison Industrial Estate
Town Thetford
Post code IP24 1XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10573123
Date of Incorporation Thu, 19th Jan 2017
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Scott L.

Position: Director

Appointed: 05 September 2023

Stuart K.

Position: Director

Appointed: 05 February 2018

Graham S.

Position: Director

Appointed: 19 January 2017

Resigned: 05 September 2023

Paul B.

Position: Director

Appointed: 19 January 2017

Resigned: 05 February 2018

Clark S.

Position: Director

Appointed: 19 January 2017

Resigned: 22 January 2024

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Blake and Boughton Limited from Thetford, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Stc Solutions Limited that entered Ipswich, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Awm Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Blake And Boughton Limited

Unit 10 Roman Way, Thetford, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04297770
Notified on 19 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stc Solutions Limited

Unit 1 Cygnus Orion Court, Ipswich, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04237478
Notified on 19 January 2017
Ceased on 22 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Awm Limited

Unit 17/18 Mercers Road, Bury St. Edmunds, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02504324
Notified on 19 January 2017
Ceased on 30 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand5 332     
Current Assets21 687     
Debtors16 355     
Net Assets Liabilities-10 767-11 126-12 4125 3768 72413 650
Other Debtors3 075     
Property Plant Equipment28 918     
Other
Accumulated Depreciation Impairment Property Plant Equipment11 816     
Average Number Employees During Period4  11 
Creditors-48 456-74 925-73 940-60 785-47 686-46 737
Increase From Depreciation Charge For Year Property Plant Equipment11 816     
Net Current Assets Liabilities-27 969-44 040-46 315-19 365-9 542499
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid90     
Number Shares Issued Specific Share Issue90     
Other Creditors11 718     
Other Taxation Social Security Payable2 489     
Par Value Share1     
Property Plant Equipment Gross Cost40 734     
Total Additions Including From Business Combinations Property Plant Equipment40 734     
Total Assets Less Current Liabilities2 1512 219-11 6207 30610 46215 502
Trade Creditors Trade Payables2 623     
Trade Debtors Trade Receivables13 280     

Transport Operator Data

Dunhill Farm
Address Dunhill Lane , Hepworth
City Diss
Post code IP22 2QB
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Mon, 22nd Jan 2024
filed on: 22nd, January 2024
Free Download (4 pages)

Company search