UKBizDB.co.uk

J. WEST AND SONS (CARPETS) LIMITED

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

This company is commonly known as J. West And Sons (carpets) Limited. The company was founded 21 years ago and was given the registration number 04526517. The firm's registered office is in ACCRINGTON. You can find them at Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:J. WEST AND SONS (CARPETS) LIMITED
Company Number:04526517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Oswaldtwistle, Accrington, BB5 0EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westways, The Green, Oswaldtwistle, Accrington, BB1 9EX

Director04 September 2002Active
Northwood, Longsight Road, Clayton Le Dale, Blackburn, BB1 9EX

Secretary04 September 2002Active
Northwood, Longsight Road, Clayton Le Dale, Blackburn, BB1 9EX

Director04 September 2002Active

People with Significant Control

Mr Walter West
Notified on:12 April 2019
Status:Active
Date of birth:December 1990
Nationality:British
Address:Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY
Nature of control:
  • Right to appoint and remove directors
Mr Lawrence West
Notified on:30 June 2016
Status:Active
Date of birth:November 1988
Nationality:British
Address:Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr James West
Notified on:30 June 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr James West
Notified on:30 June 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Walter West
Notified on:30 June 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download
2013-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.