UKBizDB.co.uk

WESTBURY HYDRAULICS LIMITED

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

This company is commonly known as Westbury Hydraulics Limited. The company was founded 12 years ago and was given the registration number 07933991. The firm's registered office is in WESTBURY. You can find them at The Broadway Centre Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:WESTBURY HYDRAULICS LIMITED
Company Number:07933991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:The Broadway Centre Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadway Centre, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JY

Director01 June 2018Active
The Broadway Centre, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JY

Director01 June 2018Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary02 February 2012Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director02 February 2012Active
3, Church Piece, Sutton Benger, Chippenham, Uk, SN15 4XA

Director31 August 2012Active
35, Acton Park Estate, The Vale Acton, London, United Kingdom, W3 7QE

Director02 February 2012Active
35, Acton Park Estate, The Vale Acton, London, United Kingdom, W3 7QE

Director02 February 2012Active
35, Acton Park Estate, The Vale Acton, London, United Kingdom, W3 7QE

Director02 February 2012Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director02 February 2012Active

People with Significant Control

Harkrock Limited
Notified on:01 June 2018
Status:Active
Country of residence:United Kingdom
Address:Broadway House, Headquarters Road, Westbury, United Kingdom, BA13 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Edwards
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:The Broadway Centre, Headquarters Road, Westbury, England, BA13 4JY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Address

Change sail address company with old address new address.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Accounts

Change account reference date company previous shortened.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Accounts

Change account reference date company previous shortened.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Address

Move registers to sail company with new address.

Download
2018-09-28Address

Change sail address company with new address.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.