UKBizDB.co.uk

G-WEST LIMITED

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

This company is commonly known as G-west Limited. The company was founded 21 years ago and was given the registration number 04557179. The firm's registered office is in HEREFORD. You can find them at Tios House, Westhide, Hereford, Herefordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:G-WEST LIMITED
Company Number:04557179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Tios House, Westhide, Hereford, Herefordshire, HR1 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tios House, Westhide, Hereford, United Kingdom, HR1 3RQ

Secretary31 May 2007Active
Tios House, Westhide, Hereford, United Kingdom, HR1 3RQ

Director02 April 2003Active
Flat 17 Red Lion Court, Hereford, HR4 0BZ

Secretary07 April 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary09 October 2002Active
Bramble Cottage, 40 Ashperton Road, Ledbury, HR8 2RY

Director12 October 2005Active
SO51

Director02 April 2003Active
The Court, Westhide, Hereford, HR1 3RQ

Director12 October 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director09 October 2002Active

People with Significant Control

Mrs Amanda Burgoyne
Notified on:31 October 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Tios House, Westhide, Hereford, United Kingdom, HR1 3RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Darren Michael Ridge
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:S051
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Doug Burgoyne
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Porch House, Westhide, Hereford, United Kingdom, HR1 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Clive Burgoyne
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Tios House, Westhide, Hereford, United Kingdom, HR1 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Change person secretary company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.