UKBizDB.co.uk

WEST 2 LIMITED

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

This company is commonly known as West 2 Limited. The company was founded 23 years ago and was given the registration number 04086893. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Chandos House, School Lane, Buckingham, Buckinghamshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WEST 2 LIMITED
Company Number:04086893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD

Director10 October 2000Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director01 November 2017Active
Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD

Secretary18 November 2002Active
West Barn, Northfield Barns, Stratford Road, Deanshanger, Milton Keynes, MK19 6HN

Secretary10 October 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 October 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 October 2000Active

People with Significant Control

Mrs Sarah Jane Thorne
Notified on:01 November 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Julian Wade Thorne
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts amended with accounts type micro entity.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-07Officers

Change person director company with change date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Capital

Capital allotment shares.

Download
2018-05-29Capital

Capital allotment shares.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.