UKBizDB.co.uk

WEST DESIGN PRODUCTS LIMITED

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

This company is commonly known as West Design Products Limited. The company was founded 32 years ago and was given the registration number 02723202. The firm's registered office is in PENT ROAD FOLKESTONE. You can find them at West House, Shearway Business Park, Pent Road Folkestone, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WEST DESIGN PRODUCTS LIMITED
Company Number:02723202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:West House, Shearway Business Park, Pent Road Folkestone, Kent, CT19 4RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whincroft, The Plain Smeeth, Ashford, TN25 6QX

Secretary30 June 1997Active
Whincroft, The Plain Smeeth, Ashford, TN25 6QX

Director12 May 1997Active
West House, Pent Road, Shearway Business Park, Folkestone, England, CT19 4RJ

Director21 February 2011Active
West House, Pent Road, Shearway Business Park, Folkestone, England, CT19 4RJ

Director21 February 2011Active
4 Oakhill Close, Ashtead, KT21 2JQ

Secretary21 July 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 June 1992Active
4 Oakhill Close, Ashtead, KT21 2JQ

Director21 July 1992Active
Whincroft The Plain, Smeeth, Ashford, TN25 6QX

Director12 May 1997Active
Merriments Farm, Hurst Green, East Sussex, TN19 7RQ

Director12 May 1997Active
30 Belcaire Close, Lympne, Hythe, CT21 4JT

Director21 July 1992Active
53 Wakefield Way, Hythe, CT21 6HU

Director21 July 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 June 1992Active

People with Significant Control

Smeeth Holdings
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:West House, Pent Road, Folkestone, England, CT19 4RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael David Bray
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:West House, Pent Road Folkestone, CT19 4RJ
Nature of control:
  • Significant influence or control
  • 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
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-07-28Accounts

Accounts with accounts type full.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.