UKBizDB.co.uk

WEST BUILDING SUPPLIES LIMITED

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

This company is commonly known as West Building Supplies Limited. The company was founded 22 years ago and was given the registration number 04339991. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, No 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:WEST BUILDING SUPPLIES LIMITED
Company Number:04339991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Medina House, No 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ

Secretary13 December 2001Active
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ

Director01 May 2015Active
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ

Director13 December 2001Active
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ

Director13 December 2001Active
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ

Director01 January 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 December 2001Active
Corner Cottage Front Street, Grindale, Bridlington, YO16 4XU

Director01 April 2003Active
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ

Director01 April 2003Active
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ

Director05 August 2020Active
80/88, St John Street, Bridlington, United Kingdom, YO16 7JR

Director01 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 December 2001Active

People with Significant Control

Mr Christopher West
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:Head Office, Bessingby Way, Bridlington, England, YO16 4SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Julie Ann West
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Head Office, Bessingby Way, Bridlington, England, YO16 4SJ
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 (8 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
2024-03-18Accounts

Change account reference date company current extended.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-18Capital

Capital alter shares redemption statement of capital.

Download
2023-03-09Capital

Capital alter shares redemption statement of capital.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type group.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person secretary company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.