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).
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 | : |
|
Registered Address | : | Medina House, No 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ | Secretary | 13 December 2001 | Active |
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ | Director | 01 May 2015 | Active |
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ | Director | 13 December 2001 | Active |
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ | Director | 13 December 2001 | Active |
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ | Director | 01 January 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 December 2001 | Active |
Corner Cottage Front Street, Grindale, Bridlington, YO16 4XU | Director | 01 April 2003 | Active |
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ | Director | 01 April 2003 | Active |
Head Office, Bessingby Way, Bridlington, England, YO16 4SJ | Director | 05 August 2020 | Active |
80/88, St John Street, Bridlington, United Kingdom, YO16 7JR | Director | 01 April 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 December 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Change account reference date company current extended. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-03-09 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type group. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person secretary company with change date. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.