Company NameW E Communicate Limited
DirectorNeil Stephen Brannigan
Company StatusActive
Company Number06325754
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Neil Stephen Brannigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Aintree Close
Ashington
Northumberland
NE63 8NB
Director NameMr Brian James Hannaway
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Albermarle Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 3NQ
Director NameMrs Michelle Ann Brannigan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aintree Close
Ashington
Northumberland
NE63 8NB
Secretary NameMr Brian James Hannaway
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Albermarle Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 3NQ

Contact

Websitewww.wecommunicate.co.uk
Telephone01670 719090
Telephone regionMorpeth

Location

Registered Address24 Acklington Court
Ashington
NE63 8UN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,849
Cash£6,406
Current Liabilities£10,329

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

12 October 2020Confirmation statement made on 26 July 2020 with updates (3 pages)
23 June 2020Micro company accounts made up to 31 December 2019 (10 pages)
18 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 August 2019Micro company accounts made up to 31 December 2018 (7 pages)
10 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 December 2017 (7 pages)
27 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
18 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
18 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 September 2014Register inspection address has been changed from C/O James Little & Co Leaside Whittingham Alnwick Northumberland NE66 4UP England to 2 Aintree Close Ashington Northumberland NE63 8NB (1 page)
9 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Register inspection address has been changed from C/O James Little & Co Leaside Whittingham Alnwick Northumberland NE66 4UP England to 2 Aintree Close Ashington Northumberland NE63 8NB (1 page)
9 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
20 October 2011Register(s) moved to registered inspection location (1 page)
20 October 2011Register inspection address has been changed (1 page)
20 October 2011Register(s) moved to registered inspection location (1 page)
20 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
20 October 2011Register inspection address has been changed (1 page)
20 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Director's details changed for Neil Stephen Brannigan on 1 February 2008 (2 pages)
2 June 2011Termination of appointment of Brian Hannaway as a secretary (1 page)
2 June 2011Director's details changed for Michelle Ann Brannigan on 1 February 2008 (2 pages)
2 June 2011Director's details changed for Michelle Ann Brannigan on 1 February 2008 (2 pages)
2 June 2011Director's details changed for Neil Stephen Brannigan on 1 February 2008 (2 pages)
2 June 2011Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 2 June 2011 (1 page)
2 June 2011Termination of appointment of Brian Hannaway as a director (1 page)
2 June 2011Director's details changed for Michelle Ann Brannigan on 1 February 2008 (2 pages)
2 June 2011Termination of appointment of Brian Hannaway as a director (1 page)
2 June 2011Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 2 June 2011 (1 page)
2 June 2011Director's details changed for Neil Stephen Brannigan on 1 February 2008 (2 pages)
2 June 2011Termination of appointment of Brian Hannaway as a secretary (1 page)
2 June 2011Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 2 June 2011 (1 page)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Neil Stephen Brannigan on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Neil Stephen Brannigan on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Michelle Ann Brannigan on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Michelle Ann Brannigan on 26 July 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
7 August 2008Return made up to 26/07/08; full list of members (4 pages)
7 August 2008Return made up to 26/07/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from northumberland enterprise centre ashington northumberland NE63 9JZ (1 page)
6 August 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
6 August 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
6 August 2008Registered office changed on 06/08/2008 from northumberland enterprise centre ashington northumberland NE63 9JZ (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
20 September 2007Particulars of contract relating to shares (2 pages)
20 September 2007Ad 26/07/07-06/09/07 £ si 900@1=900 £ ic 2/902 (2 pages)
20 September 2007Particulars of contract relating to shares (2 pages)
20 September 2007Ad 26/07/07-06/09/07 £ si 900@1=900 £ ic 2/902 (2 pages)
26 July 2007Incorporation (17 pages)
26 July 2007Incorporation (17 pages)