UKBizDB.co.uk

WEST LONDON AGGREGATES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Robert Brett House, Ashford Road, Canterbury, Kent, England, CT4 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP

Secretary01 January 2020Active
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP

Director22 November 2018Active
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX

Secretary22 July 2003Active
Shadingfield House, Shadingfield, Beccles, NR34 8DE

Secretary26 June 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 January 2002Active
Harts Cottage, Nether Compton, Sherbourne, DT9 4PZ

Director01 January 2004Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director01 October 2010Active
Orchard House, New Church Road Bilsington, Ashford, TN25 7LA

Director26 June 2002Active
Flat 2, 7 Morgan Road, Reading, RG1 5HQ

Director01 July 2007Active
Kingsclere, Aston Road, Chipping Campden, GL55 6HR

Director22 July 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 January 2002Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director31 October 2007Active
2 Shrubbery Grove, Royston, SG8 9LJ

Director22 July 2003Active
Hill Croft Hartley Road, Cranbrook, TN17 3QP

Director22 July 2003Active
Shadingfield House, Shadingfield, Beccles, NR34 8DE

Director01 January 2007Active
25 Eghams Wood Road, Beaconsfield, HP9 1JU

Director01 February 2006Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director30 November 2007Active
9, Nursery Road, Alresford, SO24 9JW

Director01 January 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Address

Change registered office address company with date old address new address.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2020-01-10Officers

Appoint person secretary company with name date.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type dormant.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.