UKBizDB.co.uk

ARTHUR WESTOBY & CO.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arthur Westoby & Co.limited. The company was founded 68 years ago and was given the registration number 00566389. The firm's registered office is in SALTASH. You can find them at 32 Fairmead Road, , Saltash, Cornwall. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:ARTHUR WESTOBY & CO.LIMITED
Company Number:00566389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:32 Fairmead Road, Saltash, Cornwall, England, PL12 4JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
547-549, Norwood Road, West Norwood, London, United Kingdom, SE27 9DL

Secretary01 October 2021Active
32, Fairmead Road, Saltash, England, PL12 4JG

Director07 June 2019Active
547-549, Norwood Road, West Norwood, London, United Kingdom, SE27 9DL

Director07 June 2019Active
32, Fairmead Road, Saltash, England, PL12 4JG

Secretary07 June 2019Active
5 The Paddock Swanland, North Ferriby, Hull, HU14 3QW

Secretary-Active
12 Louis Drive, Hull, HU5 5PA

Secretary09 August 2006Active
8 South Lane, Hessle, Hull, HU13 0RR

Director29 July 2008Active
8 The Paddock Swanland, North Ferriby, Hull, HU14 3QW

Director-Active
50 Ella Court, Redland Drive, Kirkella, Hull, HU10 7GA

Director-Active
Room 14 Connaught Court, St Oswalds Road, Fulford, York, YO10 4FA

Director-Active
16 Haven Avenue, Brough, HU15 1DP

Director-Active
6, Welton Wold View, Swanland, United Kingdom, HU14 3PX

Director25 September 2013Active

People with Significant Control

Qudos Group Ltd
Notified on:07 June 2019
Status:Active
Country of residence:England
Address:32, Fairmead Road, Saltash, England, PL12 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patricia Ann Kensett
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:United Kingdom
Address:8, The Paddock, North Ferriby, United Kingdom, HU14 3QW
Nature of control:
  • Significant influence or control
Mr David Ronald Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:16, Haven Avenue, Brough, United Kingdom, HU15 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination secretary company with name termination date.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Address

Move registers to registered office company with new address.

Download
2020-11-13Address

Change sail address company with old address new address.

Download
2020-11-10Officers

Change person secretary company with change date.

Download
2020-11-08Officers

Change person director company with change date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Change account reference date company current shortened.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Appoint person secretary company with name date.

Download
2019-06-11Address

Change registered office address company with date old address new address.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.