This company is commonly known as West London Aggregates Limited. The company was founded 22 years ago and was given the registration number 04347904. The firm's registered office is in CANTERBURY. You can find them at Robert Brett House, Ashford Road, Canterbury, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | WEST LONDON AGGREGATES LIMITED |
---|---|---|
Company Number | : | 04347904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robert Brett House, Ashford Road, Canterbury, Kent, England, CT4 7PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP | Secretary | 01 January 2020 | Active |
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP | Director | 22 November 2018 | Active |
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX | Secretary | 22 July 2003 | Active |
Shadingfield House, Shadingfield, Beccles, NR34 8DE | Secretary | 26 June 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 January 2002 | Active |
Harts Cottage, Nether Compton, Sherbourne, DT9 4PZ | Director | 01 January 2004 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 01 October 2010 | Active |
Orchard House, New Church Road Bilsington, Ashford, TN25 7LA | Director | 26 June 2002 | Active |
Flat 2, 7 Morgan Road, Reading, RG1 5HQ | Director | 01 July 2007 | Active |
Kingsclere, Aston Road, Chipping Campden, GL55 6HR | Director | 22 July 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 January 2002 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 31 October 2007 | Active |
2 Shrubbery Grove, Royston, SG8 9LJ | Director | 22 July 2003 | Active |
Hill Croft Hartley Road, Cranbrook, TN17 3QP | Director | 22 July 2003 | Active |
Shadingfield House, Shadingfield, Beccles, NR34 8DE | Director | 01 January 2007 | Active |
25 Eghams Wood Road, Beaconsfield, HP9 1JU | Director | 01 February 2006 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 30 November 2007 | Active |
9, Nursery Road, Alresford, SO24 9JW | Director | 01 January 2004 | Active |
Cemex Uk Operations Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cemex House, Coldharbour Lane, Egham, England, TW20 8TD |
Nature of control | : |
|
Brett Aggregates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 150, Aldersgate Street, London, England, EC1A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Officers | Termination secretary company with name termination date. | Download |
2020-01-10 | Officers | Appoint person secretary company with name date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.