This company is commonly known as Sth Westco Holdings Limited. The company was founded 33 years ago and was given the registration number 02597032. The firm's registered office is in MANCHESTER. You can find them at 55 King Street, , Manchester, Greater Manchester. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | STH WESTCO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02597032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 King Street, Manchester, Greater Manchester, England, M2 4LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Brabners Llp, Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Corporate Secretary | 31 January 2002 | Active |
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3BD | Director | 02 October 2023 | Active |
Unit C6, William Way, Moss Industrial Estate, Leigh, England, WN7 3PT | Director | 04 November 2022 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 09 April 1991 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | - | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 02 April 1991 | Active |
55, King Street, Manchester, England, M2 4LQ | Director | 11 October 2019 | Active |
55, King Street, Manchester, England, M2 4LQ | Director | 11 October 2019 | Active |
Four Winds House 104 Lower Street, Tettenhall, Wolverhampton, WV6 9LW | Director | 16 September 1991 | Active |
176 Voie Romaine, Tassin, France, 69169 | Director | - | Active |
32 Bis Rue Chaziere, Lyon 69004, France, FOREIGN | Director | - | Active |
2 Chemin Des Buclos, Corenc, France, | Director | 15 October 2007 | Active |
Avenida De La Ferrería, 73-75, 08110, Montcada I Reixac, Barcelona, Spain, | Director | 10 January 2023 | Active |
43, Rue Des Lilas, Chassieu, France, 69680 | Director | 28 October 2016 | Active |
Avenida De La Ferrería, 73-75, Montcada I Reixac, Barcelona, Spain, 08110 | Director | 08 June 2022 | Active |
2 Chemin Du Chene, St Didier Au Mont D'Or, France, | Director | 31 March 2000 | Active |
60 Rue Victor Hugo, St Didier Au Mont D'Or, France, 69370 | Director | - | Active |
2 Rue Fayolle, Ecully, France, | Director | 03 April 1999 | Active |
55, King Street, Manchester, England, M2 4LQ | Director | 11 October 2019 | Active |
10 Glenton Road, London, SE13 5RS | Director | 09 April 1991 | Active |
10 Glenton Road, London, SE13 5RS | Director | - | Active |
55, King Street, Manchester, England, M2 4LQ | Director | 19 September 2019 | Active |
58, Bis Rue Des Aqueducs, Lyon, France, 69005 | Director | 28 October 2016 | Active |
111 St James Drive, London, SW17 7RP | Director | 09 April 1991 | Active |
Avenida De La Ferrería, 73-75, Montcada I Reixac, Barcelona, Spain, 08110 | Director | 10 March 2023 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Director | 02 April 1991 | Active |
Standard Hydraulics Group Slu | ||
Notified on | : | 10 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | Avenida De La Ferrería 73-75, Pol Industrial La Ferrería, Barcelona, Spain, |
Nature of control | : |
|
Comap Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 16, Avenue Paul Santy, Lyon, France, 69008 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-24 | Incorporation | Memorandum articles. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-23 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.