UKBizDB.co.uk

WESTBRIDGE MOTORS (N'PTON) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St James Road, Northampton, NN5 5HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Meadows, Mill Lane, Stoke Bruerne, Towcester, England, NN12 7SH

Secretary13 October 2005Active
The Meadows, Mill Lane, Stoke Bruerne, Towcester, England, NN12 7SH

Director31 March 2017Active
The Meadows, Mill Lane, Stoke Bruerne, Towcester, England, NN12 7SH

Director26 March 2003Active
The Meadows, Mill Lane, Stoke Bruerne, Towcester, England, NN12 7SH

Director-Active
Addistone, Ermington, Nr Ivybridge, England, PL21 9NU

Director31 March 2017Active
The Meadows Mill Lane, Stoke Bruerne, Northampton, NN12 7SH

Secretary-Active
23 Gurston Rise, Northampton, NN3 5HY

Secretary26 March 2003Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Capital

Capital statement capital company with date currency figure.

Download
2022-07-05Capital

Legacy.

Download
2022-07-05Insolvency

Legacy.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person secretary company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Change person secretary company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.