Warning: file_put_contents(c/e3f4b7ab234fae9c1afa80f404d1cfae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e0d81be8e8cc2eebc21d456fbf774428.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
West Motors Ltd, SO32 2LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEST MOTORS LTD

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

This company is commonly known as West Motors Ltd. The company was founded 22 years ago and was given the registration number 04425228. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 3, Church House Farm Clewers Hill, Waltham Chase, Southampton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WEST MOTORS LTD
Company Number:04425228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 3, Church House Farm Clewers Hill, Waltham Chase, Southampton, England, SO32 2LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Treefields, Botley Road, Bishops Waltham, SO32 1DR

Secretary25 April 2002Active
Unit 3, Church House Farm, Clewers Hill, Waltham Chase, Southampton, England, SO32 2LN

Director13 September 2022Active
Unit 3, Church House Farm, Clewers Hill, Waltham Chase, Southampton, England, SO32 2LN

Director13 September 2022Active
Unit 3, Church House Farm, Clewers Hill, Waltham Chase, Southampton, England, SO32 2LN

Director30 April 2015Active
Unit 3, Church House Farm, Clewers Hill, Waltham Chase, Southampton, England, SO32 2LN

Director25 April 2002Active
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT

Corporate Secretary25 April 2002Active
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT

Corporate Director25 April 2002Active

People with Significant Control

Hampshire 4 X 4 Ltd
Notified on:13 September 2022
Status:Active
Country of residence:England
Address:Unit 3, Church House Farm, Southampton, England, SO32 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Stuart West
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Unit 3, Church House Farm, Clewers Hill, Southampton, England, SO32 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Julie West
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 3, Church House Farm, Clewers Hill, Southampton, England, SO32 2LN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-13Accounts

Change account reference date company previous extended.

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Resolution

Resolution.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.