Weatherite Building Services Limited WEST MIDLANDS


Founded in 2000, Weatherite Building Services, classified under reg no. 04010764 is an active company. Currently registered at Weatherite House, Credenda Road B70 7JE, West Midlands the company has been in the business for 24 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2022. Since May 16, 2003 Weatherite Building Services Limited is no longer carrying the name Weatherite Air Conditioning.

At present there are 3 directors in the the company, namely Judith W., John W. and Mark P.. In addition one secretary - Vanessa E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen L. who worked with the the company until 31 May 2018.

Weatherite Building Services Limited Address / Contact

Office Address Weatherite House, Credenda Road
Office Address2 West Bromwich
Town West Midlands
Post code B70 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04010764
Date of Incorporation Thu, 8th Jun 2000
Industry Plumbing, heat and air-conditioning installation
Industry Steam and air conditioning supply
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Vanessa E.

Position: Secretary

Appointed: 01 June 2018

Judith W.

Position: Director

Appointed: 08 June 2000

John W.

Position: Director

Appointed: 08 June 2000

Mark P.

Position: Director

Appointed: 08 June 2000

Martin T.

Position: Director

Appointed: 01 June 2009

Resigned: 31 March 2012

Robert B.

Position: Director

Appointed: 08 June 2000

Resigned: 30 June 2006

Brian H.

Position: Director

Appointed: 08 June 2000

Resigned: 18 March 2008

Michael T.

Position: Director

Appointed: 08 June 2000

Resigned: 31 January 2014

Roy E.

Position: Director

Appointed: 08 June 2000

Resigned: 31 May 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 June 2000

Resigned: 08 June 2000

Stephen L.

Position: Director

Appointed: 08 June 2000

Resigned: 31 May 2018

Stephen L.

Position: Secretary

Appointed: 08 June 2000

Resigned: 31 May 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2000

Resigned: 08 June 2000

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is John W. This PSC has significiant influence or control over this company,.

John W.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Weatherite Air Conditioning May 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-28
Net Worth  5 000
Balance Sheet
Cash Bank In Hand54 579  
Current Assets460 0247 4254 019
Debtors405 4457 4254 019
Net Assets Liabilities Including Pension Asset Liability  5 000
Reserves/Capital
Called Up Share Capital5 0005 0005 000
Profit Loss Account Reserve-5 000-5 000-5 000
Shareholder Funds  5 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  5 000
Creditors Due Within One Year460 0247 4254 019
Total Assets Less Current Liabilities  5 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to February 28, 2023
filed on: 9th, December 2023
Free Download (7 pages)

Company search

Advertisements