WESTCOTEC LIMITED
SWAFFHAM

Hellopages » Norfolk » Breckland » PE37 8JA

Company number 04208260
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address WEST COTTAGE, CHAPEL LANE NECTON, SWAFFHAM, NORFOLK, PE37 8JA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 52,900 ; Register(s) moved to registered office address West Cottage Chapel Lane Necton Swaffham Norfolk PE37 8JA; Register(s) moved to registered inspection location 34 Bertie Ward Way Rash's Green Industrial Estate Dereham Norfolk NR19 1TE. The most likely internet sites of WESTCOTEC LIMITED are www.westcotec.co.uk, and www.westcotec.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and five months. The distance to to Harling Road Rail Station is 14.3 miles; to Brandon Rail Station is 15.2 miles; to Thetford Rail Station is 16 miles; to Lakenheath Rail Station is 17.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westcotec Limited is a Private Limited Company. The company registration number is 04208260. Westcotec Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Westcotec Limited is West Cottage Chapel Lane Necton Swaffham Norfolk Pe37 8ja. The company`s financial liabilities are £808.6k. It is £141.77k against last year. The cash in hand is £842.68k. It is £238.56k against last year. And the total assets are £1626.77k, which is £226.75k against last year. FALLA, Karen is a Secretary of the company. BAILEY, Richard is a Director of the company. HAYTON, Malin Hadleigh is a Director of the company. HAYTON, Philip David is a Director of the company. PAYNE, Roy is a Director of the company. SMITH, David is a Director of the company. Secretary HAYTON, Reginald Frederic has been resigned. Secretary PAUL T RYAN (COMPANY AGENTS) LIMITED has been resigned. Director HAYTON, Reginald Frederic has been resigned. Director MASON, Brian Paul has been resigned. Director WATERHOUSE, Lee Francis has been resigned. Director WOOBELT LTD has been resigned. The company operates in "Manufacture of other electrical equipment".


westcotec Key Finiance

LIABILITIES £808.6k
+21%
CASH £842.68k
+39%
TOTAL ASSETS £1626.77k
+16%
All Financial Figures

Current Directors

Secretary
FALLA, Karen
Appointed Date: 01 August 2012

Director
BAILEY, Richard
Appointed Date: 03 April 2012
56 years old

Director
HAYTON, Malin Hadleigh
Appointed Date: 31 July 2012
47 years old

Director
HAYTON, Philip David
Appointed Date: 18 May 2001
74 years old

Director
PAYNE, Roy
Appointed Date: 20 April 2016
71 years old

Director
SMITH, David
Appointed Date: 31 July 2012
54 years old

Resigned Directors

Secretary
HAYTON, Reginald Frederic
Resigned: 01 August 2012
Appointed Date: 18 May 2001

Secretary
PAUL T RYAN (COMPANY AGENTS) LIMITED
Resigned: 18 May 2001
Appointed Date: 30 April 2001

Director
HAYTON, Reginald Frederic
Resigned: 31 July 2012
Appointed Date: 18 May 2001
83 years old

Director
MASON, Brian Paul
Resigned: 29 May 2002
Appointed Date: 01 August 2001
57 years old

Director
WATERHOUSE, Lee Francis
Resigned: 29 May 2002
Appointed Date: 01 August 2001
64 years old

Director
WOOBELT LTD
Resigned: 18 May 2001
Appointed Date: 30 April 2001
28 years old

WESTCOTEC LIMITED Events

19 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 52,900

19 May 2016
Register(s) moved to registered office address West Cottage Chapel Lane Necton Swaffham Norfolk PE37 8JA
18 May 2016
Register(s) moved to registered inspection location 34 Bertie Ward Way Rash's Green Industrial Estate Dereham Norfolk NR19 1TE
18 May 2016
Appointment of Mr Roy Payne as a director on 20 April 2016
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 53 more events
15 Jun 2001
New director appointed
15 Jun 2001
Director resigned
15 Jun 2001
Secretary resigned
15 Jun 2001
Registered office changed on 15/06/01 from: canada house beevor road great yarmouth norfolk NR30 3QQ
30 Apr 2001
Incorporation

WESTCOTEC LIMITED Charges

25 June 2009
Tenancy agreement
Delivered: 3 July 2009
Status: Satisfied on 9 November 2010
Persons entitled: Breckland District Council
Description: Interest in the deposited sum see image for full details.
19 July 2006
Tenancy agreement
Delivered: 8 August 2006
Status: Satisfied on 9 September 2010
Persons entitled: Breckland District Council
Description: The companys interest in the deposited sum and all money…