UKBizDB.co.uk

WESCOT ACQUISITIONS LIMITED

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

This company is commonly known as Wescot Acquisitions Limited. The company was founded 19 years ago and was given the registration number 05463118. The firm's registered office is in WEST MALLING. You can find them at 1 Kings Hill Avenue, Kings Hill, West Malling, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:WESCOT ACQUISITIONS LIMITED
Company Number:05463118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:1 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mash, The Maltings, Jarratt Street, Hull, HU1 3HB

Director06 November 2006Active
The Mash, The Maltings, Jarratt Street, Hull, United Kingdom, HU1 3HB

Director02 April 2007Active
Highfield,2 Townend Road, Symington, KA1 5QQ

Secretary08 June 2005Active
5 The Towers, Crofton, Wakefield, WF4 1QB

Secretary04 January 2006Active
The Mash, The Maltings, Jarratt Street, Hull, HU1 3HB

Secretary02 April 2007Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Secretary10 November 2017Active
4 Belmont Close, Wickford, SS12 0HR

Nominee Secretary25 May 2005Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Nominee Director25 May 2005Active
The Mash, Jarratt Street, Hull, United Kingdom, HU1 3HB

Director15 June 2005Active
12 Manor Fields, West Ella, Hull, HU10 7SG

Director08 June 2005Active
Highfield,2 Townend Road, Symington, KA1 5QQ

Director08 June 2005Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director10 November 2017Active
The Mash, The Maltings, Jarratt Street, Hull, England, HU1 3HB

Director11 August 2008Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director10 November 2017Active
The Mash, The Maltings, Jarratt Street, Hull, United Kingdom, HU1 3HB

Director15 June 2005Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director10 November 2017Active

People with Significant Control

Cabot Financial Debt Recovery Services Limited
Notified on:10 November 2017
Status:Active
Country of residence:England
Address:1, Kings Hill Avenue, West Malling, England, ME19 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Alchemy Partners Llp
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:21, Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm

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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Resolution

Resolution.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-22Accounts

Change account reference date company current shortened.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Appoint person secretary company with name date.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Address

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

Download
2017-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.