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.
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 | : |
|
Registered Address | : | 6 Olympus Close, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Olympus Close, Whitehouse Industrial Estate, Ipswich, United Kingdom, IP1 5LN | Director | 23 January 2003 | Active |
20-32 Museum Street, Ipswich, IP1 1HZ | Nominee Secretary | 09 July 1991 | Active |
41 Bromeswell Road, Ipswich, IP4 3AT | Secretary | 29 January 2004 | Active |
29 Thurlow Road, London, NW3 5PH | Secretary | 22 January 2003 | Active |
44 Mayfield Road, Ipswich, IP4 3NG | Secretary | 24 October 1991 | Active |
41 Cordys Lane, Trimley, Felixstowe, IP11 0UD | Secretary | 16 September 1992 | Active |
Elm House, 25 Elm Street, Ipswich, IP1 2AD | Nominee Secretary | 23 October 1991 | Active |
20-32 Museum Street, Ipswich, IP1 1HZ | Nominee Director | 09 July 1991 | Active |
6, Olympus Close, Whitehouse Industrial Estate, Ipswich, United Kingdom, IP1 5LN | Director | 01 March 2010 | Active |
29 Thurlow Road, London, NW3 5PH | Director | 24 October 1991 | Active |
44 Mayfield Road, Ipswich, IP4 3NG | Director | 24 October 1991 | Active |
Morriston Fairmile, Henley-On-Thames, RG9 2JX | Director | 21 November 1991 | Active |
41 Cordys Lane, Trimley, Ipswich, IP10 0UD | Director | 24 October 1991 | Active |
41 Cordys Lane, Trimley, Felixstowe, IP11 0UD | Director | 30 April 2002 | Active |
Elm House, 25 Elm Street, Ipswich, IP1 2AD | Nominee Director | 23 October 1991 | Active |
Elm House, 25 Elm Street, Ipswich, IP1 2AD | Nominee Director | 23 October 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Change person director company with change date. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2014-11-28 | Accounts | Change account reference date company current extended. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.