This company is commonly known as Westbourne Finance & Leasing Ltd.. The company was founded 26 years ago and was given the registration number 03474679. The firm's registered office is in MANCHESTER. You can find them at 76 King Street, Suite 307, Manchester, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | WESTBOURNE FINANCE & LEASING LTD. |
---|---|---|
Company Number | : | 03474679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 King Street, Suite 307, Manchester, England, M2 4NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Portal Business Park Suite 3 & 4, Eaton Lane, Tarporley, England, CW6 9DL | Director | 20 December 2011 | Active |
6 Portal Business Park, Suite 3 & 4, Eaton Lane, Tarporley, England, CW6 9DL | Corporate Director | 28 June 2021 | Active |
Bank House, Market Street, Whaley Bridge, High Peak, United Kingdom, SK23 7AA | Corporate Secretary | 12 December 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 02 December 1997 | Active |
Elizabeth House, 8a Princess Street, Knutsford, England, WA16 6DD | Corporate Secretary | 07 March 2011 | Active |
Chester House 171 Chorley New Road, Bolton, BL1 4QZ | Director | 24 January 1999 | Active |
Bank House, Market Street, Whaley Bridge, SK23 7AA | Director | 20 December 2011 | Active |
11, Market Street, Whaley Bridge, High Peak, United Kingdom, SK23 7AA | Director | 16 November 1998 | Active |
76, King Street, Manchester, England, M2 4NH | Director | 01 December 2015 | Active |
Chester House 171 Chorley New Road, Bolton, BL1 4QZ | Director | 02 December 1997 | Active |
172 Greenbarn Way, Blackrod, Bolton, BL6 5TF | Director | 01 January 1998 | Active |
Elizabeth House, 8a Princess Street, Knutsford, England, WA16 6DD | Corporate Director | 29 November 2006 | Active |
Brookbury Investments Ltd | ||
Notified on | : | 07 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 307, 76 King Street, Manchester, England, M2 4NH |
Nature of control | : |
|
Scala Holdco Ltd | ||
Notified on | : | 07 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 76 King Street, Suite 307, Manchester, England, M2 4NH |
Nature of control | : |
|
Scala Group Ltd | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, Barton Arcade, Manchester, England, M3 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Officers | Appoint corporate director company with name date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Capital | Capital allotment shares. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.