Company NameW T Building Services Limited
DirectorsStephen Whitelegg and David Tattersall
Company StatusActive
Company Number05879716
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameAnn Margaret Whitelegg
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QP
Director NameMr Stephen Whitelegg
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(4 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cotswald Crescent
Walshaw Park
Bury
Lancashire
BL8 1QP
Director NameDavid Tattersall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazel Grove Oakenclough
Bacup
Lancashire
OL13 9XT
Director NameKaren Elizabeth James
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Overdell Drive
Rochdale
Lancashire
OL12 6DU
Director NameAnn Margaret Whitelegg
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewtbs.co.uk
Telephone08448933111
Telephone regionUnknown

Location

Registered AddressRiver Street Works
River Street
Heywood
Lancashire
OL10 4AB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£26,797
Cash£77,791
Current Liabilities£233,222

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
4 August 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
26 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
3 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
25 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
1 August 2016Director's details changed (2 pages)
1 August 2016Director's details changed (2 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(6 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(6 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4
(6 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4
(6 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
17 August 2012Registered office address changed from 279-281 Leeds Road Nelson Lancashire BB9 8EJ on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 279-281 Leeds Road Nelson Lancashire BB9 8EJ on 17 August 2012 (1 page)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2008Return made up to 18/07/08; full list of members (4 pages)
28 July 2008Return made up to 18/07/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 August 2007Registered office changed on 28/08/07 from: 272-281 leeds road, nelson burnley lancashire BB9 8EJ (1 page)
28 August 2007Registered office changed on 28/08/07 from: 272-281 leeds road, nelson burnley lancashire BB9 8EJ (1 page)
22 August 2007Registered office changed on 22/08/07 from: 279-281 leeds road nelson lancashire BB9 8EJ (1 page)
22 August 2007Registered office changed on 22/08/07 from: 279-281 leeds road nelson lancashire BB9 8EJ (1 page)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
27 June 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
27 June 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Registered office changed on 03/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Registered office changed on 03/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 August 2006New secretary appointed;new director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed;new director appointed (1 page)
3 August 2006New director appointed (1 page)
18 July 2006Incorporation (31 pages)
18 July 2006Incorporation (31 pages)