UKBizDB.co.uk

STH WESTCO HOLDINGS LIMITED

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

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.

Company Information

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:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:55 King Street, Manchester, Greater Manchester, England, M2 4LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brabners Llp, Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Corporate Secretary31 January 2002Active
C/O Brabners Llp, 100, Barbirolli Square, Manchester, England, M2 3BD

Director02 October 2023Active
Unit C6, William Way, Moss Industrial Estate, Leigh, England, WN7 3PT

Director04 November 2022Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary09 April 1991Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary-Active
174-180 Old Street, London, EC1V 9BP

Corporate Secretary02 April 1991Active
55, King Street, Manchester, England, M2 4LQ

Director11 October 2019Active
55, King Street, Manchester, England, M2 4LQ

Director11 October 2019Active
Four Winds House 104 Lower Street, Tettenhall, Wolverhampton, WV6 9LW

Director16 September 1991Active
176 Voie Romaine, Tassin, France, 69169

Director-Active
32 Bis Rue Chaziere, Lyon 69004, France, FOREIGN

Director-Active
2 Chemin Des Buclos, Corenc, France,

Director15 October 2007Active
Avenida De La Ferrería, 73-75, 08110, Montcada I Reixac, Barcelona, Spain,

Director10 January 2023Active
43, Rue Des Lilas, Chassieu, France, 69680

Director28 October 2016Active
Avenida De La Ferrería, 73-75, Montcada I Reixac, Barcelona, Spain, 08110

Director08 June 2022Active
2 Chemin Du Chene, St Didier Au Mont D'Or, France,

Director31 March 2000Active
60 Rue Victor Hugo, St Didier Au Mont D'Or, France, 69370

Director-Active
2 Rue Fayolle, Ecully, France,

Director03 April 1999Active
55, King Street, Manchester, England, M2 4LQ

Director11 October 2019Active
10 Glenton Road, London, SE13 5RS

Director09 April 1991Active
10 Glenton Road, London, SE13 5RS

Director-Active
55, King Street, Manchester, England, M2 4LQ

Director19 September 2019Active
58, Bis Rue Des Aqueducs, Lyon, France, 69005

Director28 October 2016Active
111 St James Drive, London, SW17 7RP

Director09 April 1991Active
Avenida De La Ferrería, 73-75, Montcada I Reixac, Barcelona, Spain, 08110

Director10 March 2023Active
174-180 Old Street, London, EC1V 9BP

Corporate Director02 April 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Comap Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:16, Avenue Paul Santy, Lyon, France, 69008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-10-24Incorporation

Memorandum articles.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-09Address

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

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-23Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.