UKBizDB.co.uk

WEST COMMUNICATIONS LIMITED

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

This company is commonly known as West Communications Limited. The company was founded 38 years ago and was given the registration number 01994682. The firm's registered office is in PLYMOUTH. You can find them at Buckland House 12 William Prance, Rd Plymouth International Bus Park, Plymouth, Devon. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WEST COMMUNICATIONS LIMITED
Company Number:01994682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 1986
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Buckland House 12 William Prance, Rd Plymouth International Bus Park, Plymouth, Devon, PL6 5WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Knightor Close, Trethurgy, St. Austell, PL26 8YG

Secretary17 July 2006Active
6 Knightor Close, Trethurgy, St. Austell, PL26 8YG

Director01 September 2001Active
Tresco 6 Boscundle Close, Tregrehan, St Austell, PL25 3RN

Secretary-Active
The Lawns, Chapel Hill, Sticker, St Austell, PL26 7HG

Director-Active
34 Tewington Place, Grove Road, St Austell, PL25 5NW

Director01 September 2001Active
Tregorrun Mount Ambrose, Redruth, TR15 1QZ

Director15 April 1992Active
Tresco 6 Boscundle Close, Tregrehan, St Austell, PL25 3RN

Director-Active
Tresco 6 Boscundle Close, Tregrehan, St Austell, PL25 3RN

Director-Active
Longships, Cliff Road, Gorran Haven, St. Austell, PL26 6JW

Director-Active
Paradise Farm House, Newbridge, Truro, TR3 6BN

Director08 November 1994Active

People with Significant Control

Mrs Lorna Hogg
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:6 Knightor Close, Trethurgy, St Austell, United Kingdom, PL26 8YG
Nature of control:
  • Significant influence or control

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
2021-07-06Gazette

Gazette dissolved liquidation.

Download
2021-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-26Address

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

Download
2019-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-26Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Termination director company with name termination date.

Download
2016-10-13Officers

Termination director company with name termination date.

Download
2016-06-02Address

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

Download
2016-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Mortgage

Mortgage satisfy charge full.

Download
2016-01-08Officers

Termination director company with name termination date.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-11-30Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.