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.
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 | : |
|
Registered Address | : | 20 Whitehouse Street, Bedminster, Bristol, BS3 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Whitehouse Street, Bedminster, Bristol, BS3 4AY | Secretary | 27 June 2019 | Active |
20 Whitehouse Street, Bedminster, Bristol, BS3 4AY | Director | 27 June 2019 | Active |
20 Whitehouse Street, Bedminster, Bristol, BS3 4AY | Director | 27 June 2019 | Active |
20 Whitehouse Street, Bedminster, Bristol, BS3 4AY | Director | 27 June 2019 | Active |
20 Whitehouse Street, Bedminster, Bristol, BS3 4AY | Director | 27 June 2019 | Active |
10, Grove Park, Redland, Bristol, United Kingdom, BS6 6PP | Secretary | 01 October 1993 | Active |
71 Grove Road, Fishponds, Bristol, BS16 2BP | Secretary | - | Active |
15 Abbey Court, St Annes Park, Bristol, BS4 4NR | Director | 18 August 1995 | Active |
23 Addicott Road, Weston Super Mare, BS23 3PY | Director | 27 April 1998 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Officers | Appoint person secretary company with name date. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Termination secretary company with name termination date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.