UKBizDB.co.uk

THE WEST GROUP LIMITED

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

This company is commonly known as The West Group Limited. The company was founded 47 years ago and was given the registration number 01273971. The firm's registered office is in PORTSMOUTH. You can find them at Aston Road, Waterlooville, Portsmouth, Hants. This company's SIC code is 25620 - Machining.

Company Information

Name:THE WEST GROUP LIMITED
Company Number:01273971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1976
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Aston Road, Waterlooville, Portsmouth, Hants, PO7 7XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston Road, Waterlooville, Portsmouth, PO7 7XJ

Director01 September 1996Active
Aston Road, Waterlooville, Portsmouth, PO7 7XJ

Director01 October 2009Active
Aston Road, Waterlooville, Portsmouth, PO7 7XJ

Director01 September 2000Active
Aston Road, Waterlooville, Portsmouth, PO7 7XJ

Director01 November 2016Active
Aston Road, Waterlooville, Portsmouth, PO7 7XJ

Director01 September 2002Active
Aston Road, Waterlooville, Portsmouth, PO7 7XJ

Director-Active
10, Sycamore Close, Waterlooville, PO8 8SH

Secretary01 May 2008Active
Quayside, Marine Walk, Hayling Island, PO11 9PQ

Secretary01 September 1996Active
Pump Cottage 334a Sea Front, Hayling Island, PO11 0BA

Secretary-Active
10, Sycamore Close, Waterlooville, PO8 8SH

Director01 October 2008Active
Downwind 1pye Lane, Broadtown, Swindon, SN4 7RR

Director01 September 1996Active
29 Maylands Road, Bedhampton, Havant, PO9 3NR

Director01 September 1996Active
1 Crofton Close, Purbrook, PO7 5LP

Director01 September 1996Active
Pump Cottage 334a Sea Front, Hayling Island, PO11 0BA

Director-Active
32 Tournerbury Lane, Hayling Island, PO11 9DH

Director01 December 1996Active

People with Significant Control

The West Group (Fluid Power) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29 Aston Road, Waterlooville, England, PO7 7XJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-05-27Accounts

Accounts with accounts type small.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type small.

Download
2018-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-05-25Accounts

Accounts with accounts type full.

Download
2017-04-24Officers

Change person director company with change date.

Download
2016-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.