WEATHERTIGHT SYSTEMS LTD
CHISLEHURST COUNTY HIGHWAY SERVICES LIMITED SERVICE GOUDRON LIMITED COUNTY HIGHWAYS SERVICES LIMITED

Hellopages » Greater London » Bromley » BR7 6LH

Company number 05153596
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 1 BROMLEY LANE, CHISLEHURST, KENT, ENGLAND, BR7 6LH
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 1 Bromley Lane Chislehurst Kent BR7 6LH on 5 April 2017; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 19 July 2016. The most likely internet sites of WEATHERTIGHT SYSTEMS LTD are www.weathertightsystems.co.uk, and www.weathertight-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Weathertight Systems Ltd is a Private Limited Company. The company registration number is 05153596. Weathertight Systems Ltd has been working since 15 June 2004. The present status of the company is Active. The registered address of Weathertight Systems Ltd is 1 Bromley Lane Chislehurst Kent England Br7 6lh. The company`s financial liabilities are £9.9k. It is £8.26k against last year. The cash in hand is £17.17k. It is £-28.78k against last year. And the total assets are £33.82k, which is £-13.18k against last year. JAMES, Andrew is a Director of the company. Secretary JAMES, Leah has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Roofing activities".


weathertight systems Key Finiance

LIABILITIES £9.9k
+502%
CASH £17.17k
-63%
TOTAL ASSETS £33.82k
-29%
All Financial Figures

Current Directors

Director
JAMES, Andrew
Appointed Date: 15 June 2004
40 years old

Resigned Directors

Secretary
JAMES, Leah
Resigned: 19 May 2008
Appointed Date: 15 June 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 June 2004
Appointed Date: 15 June 2004

WEATHERTIGHT SYSTEMS LTD Events

05 Apr 2017
Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 1 Bromley Lane Chislehurst Kent BR7 6LH on 5 April 2017
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 19 July 2016
04 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 32 more events
21 Oct 2005
Company name changed county highways services LIMITED\certificate issued on 21/10/05
12 Jul 2005
Return made up to 15/06/05; full list of members
10 Aug 2004
Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2
22 Jun 2004
Secretary resigned
15 Jun 2004
Incorporation