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.
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 | : |
|
Registered Address | : | 32 Fairmead Road, Saltash, Cornwall, England, PL12 4JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
547-549, Norwood Road, West Norwood, London, United Kingdom, SE27 9DL | Secretary | 01 October 2021 | Active |
32, Fairmead Road, Saltash, England, PL12 4JG | Director | 07 June 2019 | Active |
547-549, Norwood Road, West Norwood, London, United Kingdom, SE27 9DL | Director | 07 June 2019 | Active |
32, Fairmead Road, Saltash, England, PL12 4JG | Secretary | 07 June 2019 | Active |
5 The Paddock Swanland, North Ferriby, Hull, HU14 3QW | Secretary | - | Active |
12 Louis Drive, Hull, HU5 5PA | Secretary | 09 August 2006 | Active |
8 South Lane, Hessle, Hull, HU13 0RR | Director | 29 July 2008 | Active |
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 | Director | 25 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Termination secretary company with name termination date. | Download |
2021-10-12 | Officers | Appoint person secretary company with name date. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Gazette | Gazette filings brought up to date. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Address | Move registers to registered office company with new address. | Download |
2020-11-13 | Address | Change sail address company with old address new address. | Download |
2020-11-10 | Officers | Change person secretary company with change date. | Download |
2020-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Change account reference date company current shortened. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Officers | Appoint person secretary company with name date. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.