Weesweep Limited BONNYRIGG


Founded in 2005, Weesweep, classified under reg no. SC282810 is an active company. Currently registered at Unit 2/3 EH19 3JQ, Bonnyrigg the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Steven W., appointed on 27 October 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Steven W. who worked with the the company until 31 August 2012.

Weesweep Limited Address / Contact

Office Address Unit 2/3
Office Address2 Butlerfield Industrial Estate
Town Bonnyrigg
Post code EH19 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC282810
Date of Incorporation Wed, 6th Apr 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Steven W.

Position: Director

Appointed: 27 October 2017

Andrew W.

Position: Director

Appointed: 02 June 2016

Resigned: 27 October 2017

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 06 April 2005

Resigned: 06 April 2005

Steven W.

Position: Director

Appointed: 06 April 2005

Resigned: 31 August 2012

Steven W.

Position: Secretary

Appointed: 06 April 2005

Resigned: 31 August 2012

Andrew W.

Position: Director

Appointed: 06 April 2005

Resigned: 31 August 2012

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 06 April 2005

Resigned: 06 April 2005

Neil W.

Position: Director

Appointed: 06 April 2005

Resigned: 02 June 2016

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 06 April 2005

Resigned: 06 April 2005

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we researched, there is Neil W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hazel W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hazel W.

Notified on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 288221 4035 83137 09514 0951 097
Current Assets118 065153 68165 71816 24512 35446 23363 340172 000
Debtors104 727142 67965 71614 8426 5239 13849 245170 903
Net Assets Liabilities21 69268 2224 162-49 434-73 261-98 349-64 21130 354
Other Debtors56 681115 57447 2815 348  48 201170 903
Property Plant Equipment10 1737 6235 6844 2574 3373 0222 0341 518
Total Inventories11 05011 000      
Other
Accumulated Depreciation Impairment Property Plant Equipment81 01983 56985 50786 93488 68890 00490 99291 508
Additions Other Than Through Business Combinations Property Plant Equipment    1 833   
Average Number Employees During Period   22211
Bank Borrowings Overdrafts 4 407353   2 946867
Corporation Tax Payable 4 111      
Creditors105 31392 19666 60769 41289 428147 080129 181142 760
Future Minimum Lease Payments Under Non-cancellable Operating Leases  82 150     
Increase From Depreciation Charge For Year Property Plant Equipment 2 550 1 4281 7541 316988516
Net Current Assets Liabilities12 75261 485-889-53 167-77 074-100 847-65 84129 240
Other Creditors20 61251 18958 08368 77877 991137 08262 82157 521
Other Taxation Social Security Payable9 4326 7502 53516310 4326 5387 98727 946
Property Plant Equipment Gross Cost91 192 91 19291 19293 02693 02693 026 
Provisions For Liabilities Balance Sheet Subtotal1 233886633524524524404404
Total Assets Less Current Liabilities22 92569 1084 795-48 910-72 737-97 825-63 80730 758
Trade Creditors Trade Payables75 26925 7395 6364711 0053 46055 42756 426
Trade Debtors Trade Receivables48 04627 10518 4359 4946 5239 1381 044 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
Free Download (9 pages)

Company search

Advertisements