Warning: file_put_contents(c/d96fc8f7781e2f6f1fee72ed69a8a5d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Westarm Limited, TW2 7LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTARM LIMITED

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

This company is commonly known as Westarm Limited. The company was founded 17 years ago and was given the registration number 06249146. The firm's registered office is in TWICKENHAM. You can find them at 106 High Street High Street, Whitton, Twickenham, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:WESTARM LIMITED
Company Number:06249146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2007
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:106 High Street High Street, Whitton, Twickenham, England, TW2 7LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Osterley Park Road, Southall, UB2 4BN

Director21 May 2007Active
39 Osterley Park Road, Southall, UB2 4BN

Secretary21 May 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary16 May 2007Active
173 Springwell Road, Hounslow, TW5 9BN

Director21 May 2007Active
100, Clarence Street, Southall, England, UB2 5BW

Director01 June 2015Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director16 May 2007Active

People with Significant Control

Mr Satya Parkash Agnihotri
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:England
Address:39, Osterley Park Road, Southall, England, UB2 4BN
Nature of control:
  • Ownership of shares 75 to 100 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
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Dissolution

Dissolution application strike off company.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Address

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

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.