UKBizDB.co.uk

WEST & MACHELL LIMITED

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

This company is commonly known as West & Machell Limited. The company was founded 30 years ago and was given the registration number 02915193. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:WEST & MACHELL LIMITED
Company Number:02915193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1994
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron Bank 15 Church Lane, Bardsey, Leeds, LS17 9DH

Secretary31 March 1994Active
14, Manor Street, Otley, England, LS21 1AX

Director01 July 2007Active
5 Fox Wood, West Avenue, Leeds, LS8 2BF

Director31 March 1994Active
20 Gledhow Lane, Leeds, LS8 1SA

Director01 May 2005Active
Heron Bank 15 Church Lane, Bardsey, Leeds, LS17 9DH

Director31 March 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary31 March 1994Active
10 Lark Hill, Batley, WF17 0QR

Director03 October 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director31 March 1994Active

People with Significant Control

Mr Robin William John Machell
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Christopher West
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Gazette

Gazette dissolved liquidation.

Download
2023-08-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-14Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2021-07-02Insolvency

Liquidation disclaimer notice.

Download
2021-07-02Insolvency

Liquidation disclaimer notice.

Download
2021-06-03Address

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

Download
2021-06-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-03Resolution

Resolution.

Download
2021-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Address

Change sail address company with old address new address.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Mortgage

Mortgage satisfy charge full.

Download
2016-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.