UKBizDB.co.uk

FWA WEST LTD

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

This company is commonly known as Fwa West Ltd. The company was founded 54 years ago and was given the registration number 00977092. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FWA WEST LTD
Company Number:00977092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary16 July 2022Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 July 2021Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director20 January 2020Active
Orchard House, Layters Green Lane, Chalfont St Peter, SL9 8TH

Secretary18 March 2007Active
4 Borton Close, Yalding, Maidstone, ME18 6JZ

Secretary-Active
68 Kingston Street, Cambridge, CB1 2NU

Secretary27 August 1999Active
Level 20, Canada Square, London, England, E14 5LQ

Secretary30 April 2017Active
The Oaks, Buckenham Road, Strumpshaw, NR13 4NP

Secretary01 March 2001Active
Conquest House, Church Street, Waltham Abbey, EN9 1DX

Director27 May 2010Active
The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director18 March 2013Active
The Granary, 2 Blenheim Court Cote Street, Worthing, BN13 3EB

Director10 August 1999Active
The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director03 September 2012Active
Orchard House, Layters Green Lane, Chalfont St Peter, SL9 8TH

Director01 March 2001Active
4 Borton Close, Yalding, Maidstone, ME18 6JZ

Director-Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director24 June 2019Active
Level 20, Canada Square, London, England, E14 5LQ

Director30 April 2017Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director01 January 2018Active
Splinters, Bix, Henley On Thames, RG9 4RY

Director-Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director01 April 2020Active
The Oaks, Buckenham Road, Strumpshaw, NR13 4NP

Director01 March 2001Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director30 April 2017Active
Conquest House, Church Street, Waltham Abbey, EN9 1DX

Director27 May 2010Active
156 St Pancras, Chichester, PO19 1SH

Director09 August 1999Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 October 2018Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director30 April 2017Active
The Waterfront, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director03 September 2012Active
Holly Bank, 1 Holly Close, Beckenham, BR3 3XD

Director-Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director30 April 2017Active

People with Significant Control

Equans Regeneration (Apollo) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Capital

Capital statement capital company with date currency figure.

Download
2024-01-25Capital

Legacy.

Download
2024-01-25Insolvency

Legacy.

Download
2024-01-25Resolution

Resolution.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Address

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

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-07-27Officers

Appoint person secretary company with name date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Address

Change sail address company with old address new address.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-10-07Address

Change sail address company with old address new address.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-02-26Address

Change sail address company with old address new address.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.