WEEKS (UK) LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH2 6NE

Company number 02010615
Status Active
Incorporation Date 16 April 1986
Company Type Private Limited Company
Address 3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 10,000 . The most likely internet sites of WEEKS (UK) LIMITED are www.weeksuk.co.uk, and www.weeks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Weeks Uk Limited is a Private Limited Company. The company registration number is 02010615. Weeks Uk Limited has been working since 16 April 1986. The present status of the company is Active. The registered address of Weeks Uk Limited is 3 Durrant Road Bournemouth Dorset Bh2 6ne. The company`s financial liabilities are £73.34k. It is £-115.4k against last year. And the total assets are £72.15k, which is £53.98k against last year. WEEKS, Susan Mary is a Secretary of the company. WEEKS, Philip Leonard is a Director of the company. Secretary LIVERMORE, Mark Jonathan has been resigned. Secretary WEEKS, Eric Leonard has been resigned. Secretary WEEKS, Philip Leonard has been resigned. Director LIVERMORE, Mark Jonathan has been resigned. Director WEEKS, Eric Leonard has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


weeks (uk) Key Finiance

LIABILITIES £73.34k
-62%
CASH n/a
TOTAL ASSETS £72.15k
+297%
All Financial Figures

Current Directors

Secretary
WEEKS, Susan Mary
Appointed Date: 14 September 2001

Director

Resigned Directors

Secretary
LIVERMORE, Mark Jonathan
Resigned: 14 September 2001
Appointed Date: 24 May 2000

Secretary
WEEKS, Eric Leonard
Resigned: 24 May 2000
Appointed Date: 26 May 1995

Secretary
WEEKS, Philip Leonard
Resigned: 26 May 1995

Director
LIVERMORE, Mark Jonathan
Resigned: 30 November 2003
Appointed Date: 17 April 2000
70 years old

Director
WEEKS, Eric Leonard
Resigned: 26 May 1995
94 years old

WEEKS (UK) LIMITED Events

19 Apr 2017
Total exemption full accounts made up to 31 December 2016
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000

15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000

...
... and 99 more events
28 Oct 1987
Registered office changed on 28/10/87 from: 321 wimborne road winton bournemouth dorset BH9 2AD

06 Oct 1986
Accounting reference date notified as 31/12

28 Jul 1986
Registered office changed on 28/07/86 from: 112 city road london EC1V 2NE

28 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1986
Certificate of incorporation

WEEKS (UK) LIMITED Charges

9 May 2014
Charge code 0201 0615 0012
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property known as 299 blandford road hamworthy…
3 October 2006
Mortgage
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 5 old generator house bourne valley road poole dorset.
9 February 2005
Legal charge
Delivered: 11 February 2005
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 old generator house 25 bourne valley…
27 January 2005
Debenture
Delivered: 9 February 2005
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2001
Fixed and floating charge
Delivered: 25 August 2001
Status: Satisfied on 19 January 2005
Persons entitled: Woodstock Property Developments Limited
Description: F/H land to the west of blandford road hamworthy…
3 May 2001
Fixed and floating charge
Delivered: 5 May 2001
Status: Satisfied on 19 January 2005
Persons entitled: Libra Developments Limited
Description: By way of fixed legal charge land to the west of blandford…
2 February 2000
Legal charge
Delivered: 12 February 2000
Status: Satisfied on 19 January 2005
Persons entitled: Business Finance Limited
Description: F/H land & buildings k/a 9 church road parkstone poole…
30 November 1999
Legal charge
Delivered: 15 December 1999
Status: Satisfied on 19 January 2005
Persons entitled: Business Finance Limited
Description: F/H 9 church road parkstone poole dorset and land at the…
10 November 1999
Mortgage debenture
Delivered: 17 November 1999
Status: Satisfied on 19 January 2005
Persons entitled: Northern Rock PLC
Description: F/Hold property - 2 park place north rd,poole dorset and…
26 February 1998
Mortgage deed
Delivered: 28 February 1998
Status: Satisfied on 11 November 1999
Persons entitled: Lloyds Bank PLC
Description: 299 blandford road hamworthy poole t/no: DT4500. Together…
30 January 1997
Mortgage deed
Delivered: 6 February 1997
Status: Satisfied on 3 December 1999
Persons entitled: Lloyds Bank PLC
Description: 2 park place north road poole dorset by way of assignment…
30 December 1996
Debenture
Delivered: 8 January 1997
Status: Satisfied on 3 December 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…