UKBizDB.co.uk

WEST HOUSE TRANSPORT (S&G) LIMITED

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

This company is commonly known as West House Transport (s&g) Limited. The company was founded 33 years ago and was given the registration number 02525856. The firm's registered office is in BRISTOL. You can find them at 20 Whitehouse Street, Bedminster, Bristol, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WEST HOUSE TRANSPORT (S&G) LIMITED
Company Number:02525856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:20 Whitehouse Street, Bedminster, Bristol, BS3 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Whitehouse Street, Bedminster, Bristol, BS3 4AY

Secretary27 June 2019Active
20 Whitehouse Street, Bedminster, Bristol, BS3 4AY

Director27 June 2019Active
20 Whitehouse Street, Bedminster, Bristol, BS3 4AY

Director27 June 2019Active
20 Whitehouse Street, Bedminster, Bristol, BS3 4AY

Director27 June 2019Active
20 Whitehouse Street, Bedminster, Bristol, BS3 4AY

Director27 June 2019Active
10, Grove Park, Redland, Bristol, United Kingdom, BS6 6PP

Secretary01 October 1993Active
71 Grove Road, Fishponds, Bristol, BS16 2BP

Secretary-Active
15 Abbey Court, St Annes Park, Bristol, BS4 4NR

Director18 August 1995Active
23 Addicott Road, Weston Super Mare, BS23 3PY

Director27 April 1998Active
10, Grove Park, Redland, Bristol, BS6 6PP

Director-Active
16, Coastguard Road, Budleigh Salterton, United Kingdom, EX9 6NU

Director-Active
71 Grove Road, Fishponds, Bristol, BS16 2BP

Director-Active
Falls 6 Folleigh Drive, Long Ashton, Bristol, BS18 9JD

Director-Active

People with Significant Control

West House Transport (Holdings) Limited
Notified on:27 June 2019
Status:Active
Country of residence:England
Address:20, Whitehouse Street, Bristol, England, BS3 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raymond Michael Gallop
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:16, Coastguard Road, Budleigh Salterton, England, EX9 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Malcolm Duncan Dunbar
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:10, Grove Park, Bristol, England, BS6 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.