UKBizDB.co.uk

WEST TECHNOLOGY SYSTEMS LIMITED

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

This company is commonly known as West Technology Systems Limited. The company was founded 31 years ago and was given the registration number 02823838. The firm's registered office is in BRISTOL. You can find them at Dalton House Armstrong Way, Yate, Bristol, South Gloucestershire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WEST TECHNOLOGY SYSTEMS LIMITED
Company Number:02823838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Dalton House Armstrong Way, Yate, Bristol, South Gloucestershire, England, BS37 5NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, Armstrong Way, Yate, Bristol, England, BS37 5NG

Secretary03 June 1993Active
Dalton House, Armstrong Way, Yate, Bristol, England, BS37 5NG

Director03 June 1993Active
Dalton House, Armstrong Way, Yate, Bristol, England, BS37 5NG

Director06 June 2008Active
Dalton House, Armstrong Way, Yate, Bristol, England, BS37 5NG

Director09 August 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1993Active
11, Buxton Walk, Bristol, BS7 0LG

Director06 June 2008Active
Millhouse, Bristol Road, Newport, GL13 9PY

Director03 June 1993Active
Armstrong Way, Yate, Bristol, BS37 5NG

Director09 August 1993Active

People with Significant Control

Mr Ian Adrian Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Dalton House, Armstrong Way, Bristol, England, BS37 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Clive William Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Dalton House, Armstrong Way, Bristol, England, BS37 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-12Accounts

Accounts with accounts type small.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type small.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-12-31Capital

Capital return purchase own shares.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type small.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2018-07-20Mortgage

Mortgage satisfy charge full.

Download
2018-07-20Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type small.

Download
2017-10-26Capital

Capital allotment shares.

Download
2017-10-11Resolution

Resolution.

Download
2017-06-15Accounts

Accounts with accounts type small.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.