UKBizDB.co.uk

PESTWEST ELECTRONICS LIMITED

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

This company is commonly known as Pestwest Electronics Limited. The company was founded 36 years ago and was given the registration number 02203979. The firm's registered office is in OSSETT. You can find them at Wakefield Road, , Ossett, West Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:PESTWEST ELECTRONICS LIMITED
Company Number:02203979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Wakefield Road, Ossett, West Yorkshire, WF5 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Earls Chase, Pontefract, WF8 1SH

Secretary01 July 2006Active
Wakefield Road, Ossett, WF5 9AJ

Director16 June 2012Active
Wakefield Road, Ossett, WF5 9AJ

Director01 June 2005Active
Wakefield Road, Ossett, WF5 9AJ

Director25 April 2005Active
Wakefield Road, Ossett, WF5 9AJ

Director01 January 2007Active
3 Farrar Drive Lady Heton Grove, Mirfield, WF14 9DX

Secretary-Active
30 Roxholme Terrace, Leeds, LS7 4JH

Secretary20 May 1994Active
6 Fulton Place Central Place, Headingley, Leeds, LS16 5RS

Secretary13 June 1997Active
Buckden Cottage, Old Mount Farm Woolley, Wakefield, WF4 2LD

Secretary16 November 1992Active
35, Nowell Street, Leeds, England, LS9 6HS

Secretary01 September 1997Active
8 Hatfield View, Wakefield, WF1 3SN

Secretary31 July 2003Active
Flat 1 Gledhow Manor, 350 Gledhow Lane, Leeds, LS7 4NH

Director03 May 1999Active
3 Farrar Drive Lady Heton Grove, Mirfield, WF14 9DX

Director-Active
Hilo Buttonbridge Lane, Buttonbridge Kinlet, Bewdley, DY12 2DW

Director-Active
6 Fulton Place Central Place, Headingley, Leeds, LS16 5RS

Director05 January 1996Active
35 Madresfield Road, Malvern, WR14 2AS

Director-Active
5, Sparrowhall Lane, Powick, Worcester, United Kingdom, WR2 4SG

Director-Active
194 Nab Lane, Birstall, Batley, WF17 0HU

Director04 March 1994Active
Buckden Cottage, Old Mount Farm Woolley, Wakefield, WF4 2LD

Director24 November 1993Active
Oak Lea 17 Vicarage Lane, Dore, Sheffield, S17 3GX

Director-Active
8 Hatfield View, Wakefield, WF1 3SN

Director04 February 2002Active

People with Significant Control

Mr Giles Duncan Ward
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Milners Solicitors, Whitehall Waterfront, Leeds, England, LS1 4EH
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Peter Kitson
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Wakefield Road, Ossett, WF5 9AJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Gary Arthur Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Panoramic Wealth Management, 2nd Floor, Richmond Terrace, Tunbridge Wells, England, TN1 1DT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.