Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Wessington Cryogenics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£994,369 -21.57%
Employees£105 -2.86%
Total assets£1,334,358 +20.53%

Details

Company type Private Limited Company
Company Number 01790882
Record last updated Thursday, October 20, 2022 11:29:14 AM UTC
Postal Code DH4 5NL

Charts

Visits

WESSINGTON CRYOGENICS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Feb 1, 2022 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 1, 2022 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Feb 1, 2022 Resignation of 5 people: 3 women and 2 men Resignation of 5 people: 3 women and 2 men
Registry Jan 20, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 19, 2021 Appointment of a woman Appointment of a woman
Registry Jan 19, 2021 Resignation of 4 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 4 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Registry May 28, 2014 Auditor's letter of resignation Auditor's letter of resignation
Financials Mar 31, 2014 Annual accounts Annual accounts
Registry Nov 27, 2013 Annual return Annual return
Registry Jun 18, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Mar 21, 2013 Annual accounts Annual accounts
Registry Jan 17, 2013 Annual return Annual return
Registry Mar 27, 2012 Change of particulars for director Change of particulars for director
Financials Mar 21, 2012 Annual accounts Annual accounts
Registry Jan 26, 2012 Annual return Annual return
Financials Apr 5, 2011 Annual accounts Annual accounts
Registry Dec 29, 2010 Annual return Annual return
Financials Feb 12, 2010 Annual accounts Annual accounts
Registry Jan 4, 2010 Change of registered office address Change of registered office address
Registry Nov 27, 2009 Annual return Annual return
Registry Nov 27, 2009 Change of particulars for director Change of particulars for director
Registry Nov 27, 2009 Change of particulars for director 1790... Change of particulars for director 1790...
Registry Nov 27, 2009 Change of particulars for director Change of particulars for director
Financials Apr 6, 2009 Annual accounts Annual accounts
Registry Feb 5, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 29, 2009 Annual return Annual return
Registry Jan 29, 2009 Register of members Register of members
Registry Dec 1, 2008 Varying share rights and names Varying share rights and names
Registry Feb 11, 2008 Annual return Annual return
Registry Jan 11, 2008 Appointment of a director Appointment of a director
Registry Jan 2, 2008 Appointment of a woman Appointment of a woman
Financials Dec 12, 2007 Annual accounts Annual accounts
Financials Jan 6, 2007 Annual accounts 1790... Annual accounts 1790...
Registry Jan 3, 2007 Annual return Annual return
Registry Oct 19, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 4, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 26, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 26, 2006 Resignation of one Engineer and one Secretary (a man) Resignation of one Engineer and one Secretary (a man)
Financials May 4, 2006 Annual accounts Annual accounts
Registry Nov 11, 2005 Annual return Annual return
Financials Mar 10, 2005 Annual accounts Annual accounts
Registry Jan 12, 2005 Resignation of a director Resignation of a director
Registry Dec 31, 2004 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Dec 24, 2004 Annual return Annual return
Registry Nov 15, 2004 Appointment of a director Appointment of a director
Registry Nov 15, 2004 Resignation of a director Resignation of a director
Registry Nov 9, 2004 Appointment of a director Appointment of a director
Registry Oct 22, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Jan 19, 2004 Annual return Annual return
Financials Jan 10, 2004 Annual accounts Annual accounts
Registry Jul 14, 2003 Annual return Annual return
Financials Dec 6, 2002 Annual accounts Annual accounts
Registry Dec 12, 2001 Annual return Annual return
Registry Nov 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1790... Declaration of satisfaction in full or in part of a mortgage or charge 1790...
Registry Nov 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 22, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1790... Declaration of satisfaction in full or in part of a mortgage or charge 1790...
Financials Oct 8, 2001 Annual accounts Annual accounts
Registry Sep 26, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 12, 2001 Annual accounts Annual accounts
Registry Nov 8, 2000 Annual return Annual return
Registry Jan 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 11, 1999 Annual return Annual return
Financials Oct 13, 1999 Annual accounts Annual accounts
Financials May 5, 1999 Annual accounts 1790... Annual accounts 1790...
Registry Nov 17, 1998 Annual return Annual return
Registry Apr 18, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 20, 1998 Annual accounts Annual accounts
Registry Oct 27, 1997 Annual return Annual return
Registry Nov 18, 1996 Annual return 1790... Annual return 1790...
Financials Nov 8, 1996 Annual accounts Annual accounts
Registry Dec 5, 1995 Annual return Annual return
Financials Nov 20, 1995 Annual accounts Annual accounts
Registry Aug 1, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 5, 1994 Annual accounts Annual accounts
Registry Nov 14, 1994 Annual return Annual return
Registry Aug 5, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 13, 1994 Annual accounts Annual accounts
Registry Nov 23, 1993 Registered office changed Registered office changed
Registry Nov 23, 1993 Director's particulars changed Director's particulars changed
Registry Nov 23, 1993 Annual return Annual return
Financials Feb 14, 1993 Annual accounts Annual accounts
Registry Nov 20, 1992 Director's particulars changed Director's particulars changed
Registry Nov 20, 1992 Annual return Annual return
Registry Apr 18, 1992 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 10, 1992 Annual return Annual return
Financials Jan 10, 1992 Annual accounts Annual accounts
Registry Jan 10, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 3, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Feb 21, 1991 Annual accounts Annual accounts
Registry Feb 21, 1991 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 21, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 21, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 21, 1991 Annual return Annual return
Registry Dec 14, 1989 Annual return 1790... Annual return 1790...
Financials Dec 14, 1989 Annual accounts Annual accounts
Financials Apr 11, 1989 Annual accounts 1790... Annual accounts 1790...
Registry Aug 22, 1988 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy