UKBizDB.co.uk

WEST ENGINEERING HOLDINGS LIMITED

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

This company is commonly known as West Engineering Holdings Limited. The company was founded 32 years ago and was given the registration number 02627741. The firm's registered office is in IPSWICH. You can find them at 6 Olympus Close, Whitehouse Industrial Estate, Ipswich, Suffolk. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:WEST ENGINEERING HOLDINGS LIMITED
Company Number:02627741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
  • 25620 - Machining
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:6 Olympus Close, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Olympus Close, Whitehouse Industrial Estate, Ipswich, United Kingdom, IP1 5LN

Director23 January 2003Active
20-32 Museum Street, Ipswich, IP1 1HZ

Nominee Secretary09 July 1991Active
41 Bromeswell Road, Ipswich, IP4 3AT

Secretary29 January 2004Active
29 Thurlow Road, London, NW3 5PH

Secretary22 January 2003Active
44 Mayfield Road, Ipswich, IP4 3NG

Secretary24 October 1991Active
41 Cordys Lane, Trimley, Felixstowe, IP11 0UD

Secretary16 September 1992Active
Elm House, 25 Elm Street, Ipswich, IP1 2AD

Nominee Secretary23 October 1991Active
20-32 Museum Street, Ipswich, IP1 1HZ

Nominee Director09 July 1991Active
6, Olympus Close, Whitehouse Industrial Estate, Ipswich, United Kingdom, IP1 5LN

Director01 March 2010Active
29 Thurlow Road, London, NW3 5PH

Director24 October 1991Active
44 Mayfield Road, Ipswich, IP4 3NG

Director24 October 1991Active
Morriston Fairmile, Henley-On-Thames, RG9 2JX

Director21 November 1991Active
41 Cordys Lane, Trimley, Ipswich, IP10 0UD

Director24 October 1991Active
41 Cordys Lane, Trimley, Felixstowe, IP11 0UD

Director30 April 2002Active
Elm House, 25 Elm Street, Ipswich, IP1 2AD

Nominee Director23 October 1991Active
Elm House, 25 Elm Street, Ipswich, IP1 2AD

Nominee Director23 October 1991Active

People with Significant Control

Maronmark Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6, Olympus Close, Ipswich, United Kingdom, IP1 5LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Change person director company with change date.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Accounts

Change account reference date company previous shortened.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Accounts

Change account reference date company previous shortened.

Download
2014-11-28Accounts

Change account reference date company current extended.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.