UKBizDB.co.uk

G. R. WESTBUILD LTD.

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

This company is commonly known as G. R. Westbuild Ltd.. The company was founded 21 years ago and was given the registration number 04505466. The firm's registered office is in BOURNEMOUTH. You can find them at Westbuild House, 2 Midland Road, Bournemouth, Dorset. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:G. R. WESTBUILD LTD.
Company Number:04505466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43310 - Plastering
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Westbuild House, 2 Midland Road, Bournemouth, Dorset, England, BH9 1PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117 Poole Lane, Bournemouth, BH11 9DZ

Secretary07 August 2002Active
117 Poole Lane, Bournemouth, BH11 9DZ

Director07 August 2002Active
Westbuild House, 2 Midland Road, Bournemouth, England, BH9 1PA

Director21 July 2023Active
Westbuild House, 2 Midland Road, Bournemouth, England, BH9 1PA

Director21 July 2023Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary07 August 2002Active
Heathercroft, Barrack Road, West Parley, BH22 8UB

Director31 January 2003Active
Westbuild House, 2 Midland Road, Bournemouth, England, BH9 1PA

Director25 April 2018Active
Westbuild House, 2 Midland Road, Bournemouth, England, BH9 1PA

Director05 August 2011Active

People with Significant Control

Mr Geoffrey Allenby Latham-Harrod
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Westbuild House, 2 Midland Road, Bournemouth, England, BH9 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Trudy Gail Latham-Harrod
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Westbuild House, 2 Midland Road, Bournemouth, England, BH9 1PA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Address

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

Download
2016-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.