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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadway Centre, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JY | Director | 01 June 2018 | Active |
The Broadway Centre, Headquarters Road, West Wilts Trading Estate, Westbury, BA13 4JY | Director | 01 June 2018 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 02 February 2012 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 02 February 2012 | Active |
3, Church Piece, Sutton Benger, Chippenham, Uk, SN15 4XA | Director | 31 August 2012 | Active |
35, Acton Park Estate, The Vale Acton, London, United Kingdom, W3 7QE | Director | 02 February 2012 | Active |
35, Acton Park Estate, The Vale Acton, London, United Kingdom, W3 7QE | Director | 02 February 2012 | Active |
35, Acton Park Estate, The Vale Acton, London, United Kingdom, W3 7QE | Director | 02 February 2012 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 02 February 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Address | Change sail address company with old address new address. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Address | Move registers to sail company with new address. | Download |
2018-09-28 | Address | Change sail address company with new address. | Download |
2018-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.