UKBizDB.co.uk

WESTBURY PARK ENGINEERING LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Westbury Park Engineering Ltd Brook Lane, Westbury, Wiltshire, BA13 4ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbury Park Engineering Limited, Brook Lane, Westbury, United Kingdom, BA13 4ES

Secretary03 May 2013Active
Westbury Park Engineering Ltd, Brook Lane, Westbury, Wiltshire, BA13 4ES

Director27 November 2001Active
Windrush Cottage Old Road, Shotover Hill Headington, Oxford, OX3 8TA

Secretary18 August 1998Active
The Brambles Bratton Road, West Ashton, Trowbridge, BA14 6AZ

Secretary12 September 2000Active
The Brambles 22d, Bratton Road, West Ashton, Trowbridge, BA14 6AZ

Secretary26 April 2008Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary18 August 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director18 August 1998Active
Windrush Cottage Old Road, Shotover Hill Headington, Oxford, OX3 8TA

Director18 August 1998Active
The Brambles Bratton Road, West Ashton, Trowbridge, BA14 6AZ

Director27 October 1999Active
Manor Farm, Ramsbury, Marlborough, SN8 2RG

Director18 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 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
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Change person director company with change date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Resolution

Resolution.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.