UKBizDB.co.uk

THE WESTMINSTER WIRE FACTORY LIMITED

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

This company is commonly known as The Westminster Wire Factory Limited. The company was founded 25 years ago and was given the registration number 03645831. The firm's registered office is in WAREHAM. You can find them at Unit 9, Westminster Road Industrial Estate, Wareham, Dorset. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:THE WESTMINSTER WIRE FACTORY LIMITED
Company Number:03645831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Unit 9, Westminster Road Industrial Estate, Wareham, Dorset, BH20 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Church Road, Parkstone, Poole, United Kingdom, BH14 8UF

Secretary11 January 1999Active
21, Church Road, Parkstone, Poole, United Kingdom, BH14 8UF

Director30 July 2007Active
21, Church Road, Parkstone, Poole, United Kingdom, BH14 8UF

Director02 December 1998Active
21, Church Road, Parkstone, Poole, United Kingdom, BH14 8UF

Director12 January 2000Active
21, Church Road, Parkstone, Poole, England, BH14 8UF

Director11 January 1999Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Secretary07 October 1998Active
Springfield Church Cottages, Southbrook Bere Regis, Wareham, BH20 7LH

Secretary02 December 1998Active
58 Lander Close, Poole, BH15 1UN

Secretary13 October 1998Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Director07 October 1998Active
58 Lander Close, Poole, BH15 1UN

Director13 October 1998Active

People with Significant Control

Mr Duncan Anthony Sowry - House
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:21 Church Road, Parkstone, Poole, England, BH14 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark William Sowry - House
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:21 Church Road, Parkstone, Poole, England, BH14 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terry Maxwell Trace
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:21 Church Road, Parkstone, Poole, England, BH14 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Carol Trace
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:21 Church Road, Parkstone, Poole, England, BH14 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Capital

Capital name of class of shares.

Download
2018-09-19Resolution

Resolution.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.