This company is commonly known as West Point Construction Limited. The company was founded 32 years ago and was given the registration number 02639050. The firm's registered office is in REDDITCH. You can find them at Caitom House, Fishing Line Road, Redditch, Worcestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | WEST POINT CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02639050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caitom House, Fishing Line Road, Redditch, Worcestershire, B97 6EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caitom House, Fishing Line Road, Redditch, B97 6EW | Secretary | 05 May 1995 | Active |
Caitom House, Fishing Line Road, Redditch, B97 6EW | Director | 17 August 2018 | Active |
73, Heath End Road, Nuneaton, England, CV10 7JG | Director | 25 March 2024 | Active |
Caitom House, Fishing Line Road, Redditch, B97 6EW | Director | 01 October 2017 | Active |
Caitom House, Fishing Line Road, Redditch, B97 6EW | Director | 01 October 2007 | Active |
Caitom House, Fishing Line Road, Redditch, B97 6EW | Director | 05 May 1995 | Active |
Caitom House, Fishing Line Road, Redditch, B97 6EW | Director | - | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Secretary | 19 August 1991 | Active |
228 Longmore Road, Shirley, B90 3ES | Secretary | 20 August 1991 | Active |
Caitom House, Fishing Line Road, Redditch, B97 6EW | Director | 21 April 2015 | Active |
74 Redlake Drive, Stourbridge, DY9 0RX | Director | 31 March 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 19 August 1991 | Active |
11 Hayfield Road, Moseley, Birmingham, B13 9LG | Director | 03 March 2006 | Active |
Ashford Grange, Ashford Lane, Hockley Heath, Solihull, B94 6RH | Director | 20 August 1991 | Active |
228 Longmore Road, Shirley, B90 3ES | Director | 25 February 1993 | Active |
Tahida, Broad Lane, Tanworth In Arden, Birmingham, B94 5HR | Director | 20 August 1991 | Active |
42 Harvest Close, Stoke Heath, Bromsgrove, B60 3QS | Director | 06 April 2005 | Active |
Mr Michael Francis Regan | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Caitom House, Fishing Line Road, Redditch, B97 6EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Accounts | Change account reference date company current extended. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Accounts | Accounts with accounts type full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-23 | Accounts | Accounts with accounts type full. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.