This company is commonly known as Westbridge Motors (n'pton) Limited. The company was founded 60 years ago and was given the registration number 00788851. The firm's registered office is in . You can find them at St James Road, Northampton, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WESTBRIDGE MOTORS (N'PTON) LIMITED |
---|---|---|
Company Number | : | 00788851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1964 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James Road, Northampton, NN5 5HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Meadows, Mill Lane, Stoke Bruerne, Towcester, England, NN12 7SH | Secretary | 13 October 2005 | Active |
The Meadows, Mill Lane, Stoke Bruerne, Towcester, England, NN12 7SH | Director | 31 March 2017 | Active |
The Meadows, Mill Lane, Stoke Bruerne, Towcester, England, NN12 7SH | Director | 26 March 2003 | Active |
The Meadows, Mill Lane, Stoke Bruerne, Towcester, England, NN12 7SH | Director | - | Active |
Addistone, Ermington, Nr Ivybridge, England, PL21 9NU | Director | 31 March 2017 | Active |
The Meadows Mill Lane, Stoke Bruerne, Northampton, NN12 7SH | Secretary | - | Active |
23 Gurston Rise, Northampton, NN3 5HY | Secretary | 26 March 2003 | Active |
58 Main Road, Duston, Northampton, NN5 6JF | Director | - | Active |
51 Park View, Moulton, Northampton, NN3 7UZ | Director | - | Active |
23 Gurston Rise, Northampton, NN3 5HY | Director | - | Active |
Mrs Erika Lilian Brocklehurst | ||
Notified on | : | 27 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Meadows, Mill Lane, Towcester, England, NN12 7SH |
Nature of control | : |
|
Mr Nicholas Wilson Brocklehurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Meadows, Mill Lane, Towcester, England, NN12 7SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-05 | Capital | Legacy. | Download |
2022-07-05 | Insolvency | Legacy. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-23 | Officers | Change person secretary company with change date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Officers | Change person secretary company with change date. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.