This company is commonly known as Westbury Park Engineering Limited. The company was founded 25 years ago and was given the registration number 03620144. The firm's registered office is in WILTSHIRE. You can find them at Westbury Park Engineering Ltd Brook Lane, Westbury, Wiltshire, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | WESTBURY PARK ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03620144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westbury Park Engineering Ltd Brook Lane, Westbury, Wiltshire, BA13 4ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westbury Park Engineering Limited, Brook Lane, Westbury, United Kingdom, BA13 4ES | Secretary | 03 May 2013 | Active |
Westbury Park Engineering Ltd, Brook Lane, Westbury, Wiltshire, BA13 4ES | Director | 27 November 2001 | Active |
Windrush Cottage Old Road, Shotover Hill Headington, Oxford, OX3 8TA | Secretary | 18 August 1998 | Active |
The Brambles Bratton Road, West Ashton, Trowbridge, BA14 6AZ | Secretary | 12 September 2000 | Active |
The Brambles 22d, Bratton Road, West Ashton, Trowbridge, BA14 6AZ | Secretary | 26 April 2008 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 18 August 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 18 August 1998 | Active |
Windrush Cottage Old Road, Shotover Hill Headington, Oxford, OX3 8TA | Director | 18 August 1998 | Active |
The Brambles Bratton Road, West Ashton, Trowbridge, BA14 6AZ | Director | 27 October 1999 | Active |
Manor Farm, Ramsbury, Marlborough, SN8 2RG | Director | 18 August 1998 | Active |
Peninsula Sand Holdings Limited | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW |
Nature of control | : |
|
Mr James Paul Brain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Westbury Park Engineering Ltd, Brook Lane, Wiltshire, BA13 4ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Resolution | Resolution. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.