UKBizDB.co.uk

WEST POINT CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Caitom House, Fishing Line Road, Redditch, Worcestershire, B97 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caitom House, Fishing Line Road, Redditch, B97 6EW

Secretary05 May 1995Active
Caitom House, Fishing Line Road, Redditch, B97 6EW

Director17 August 2018Active
73, Heath End Road, Nuneaton, England, CV10 7JG

Director25 March 2024Active
Caitom House, Fishing Line Road, Redditch, B97 6EW

Director01 October 2017Active
Caitom House, Fishing Line Road, Redditch, B97 6EW

Director01 October 2007Active
Caitom House, Fishing Line Road, Redditch, B97 6EW

Director05 May 1995Active
Caitom House, Fishing Line Road, Redditch, B97 6EW

Director-Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary19 August 1991Active
228 Longmore Road, Shirley, B90 3ES

Secretary20 August 1991Active
Caitom House, Fishing Line Road, Redditch, B97 6EW

Director21 April 2015Active
74 Redlake Drive, Stourbridge, DY9 0RX

Director31 March 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director19 August 1991Active
11 Hayfield Road, Moseley, Birmingham, B13 9LG

Director03 March 2006Active
Ashford Grange, Ashford Lane, Hockley Heath, Solihull, B94 6RH

Director20 August 1991Active
228 Longmore Road, Shirley, B90 3ES

Director25 February 1993Active
Tahida, Broad Lane, Tanworth In Arden, Birmingham, B94 5HR

Director20 August 1991Active
42 Harvest Close, Stoke Heath, Bromsgrove, B60 3QS

Director06 April 2005Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-06-01Accounts

Change account reference date company current extended.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-02-13Accounts

Accounts with accounts type full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-02-23Accounts

Accounts with accounts type full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.