Warning: file_put_contents(c/dcc38dda8ae0c9ae640bc96a6babffd9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/2d1788200850007470c8134f1bb1c62e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Westbourne Finance & Leasing Ltd., M2 4NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTBOURNE FINANCE & LEASING LTD.

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:76 King Street, Suite 307, Manchester, England, M2 4NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Portal Business Park Suite 3 & 4, Eaton Lane, Tarporley, England, CW6 9DL

Director20 December 2011Active
6 Portal Business Park, Suite 3 & 4, Eaton Lane, Tarporley, England, CW6 9DL

Corporate Director28 June 2021Active
Bank House, Market Street, Whaley Bridge, High Peak, United Kingdom, SK23 7AA

Corporate Secretary12 December 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary02 December 1997Active
Elizabeth House, 8a Princess Street, Knutsford, England, WA16 6DD

Corporate Secretary07 March 2011Active
Chester House 171 Chorley New Road, Bolton, BL1 4QZ

Director24 January 1999Active
Bank House, Market Street, Whaley Bridge, SK23 7AA

Director20 December 2011Active
11, Market Street, Whaley Bridge, High Peak, United Kingdom, SK23 7AA

Director16 November 1998Active
76, King Street, Manchester, England, M2 4NH

Director01 December 2015Active
Chester House 171 Chorley New Road, Bolton, BL1 4QZ

Director02 December 1997Active
172 Greenbarn Way, Blackrod, Bolton, BL6 5TF

Director01 January 1998Active
Elizabeth House, 8a Princess Street, Knutsford, England, WA16 6DD

Corporate Director29 November 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Address

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

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Officers

Appoint corporate director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Address

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

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Capital

Capital allotment shares.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.