UKBizDB.co.uk

WESTCO GROUP LIMITED

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

This company is commonly known as Westco Group Limited. The company was founded 37 years ago and was given the registration number 02065497. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:WESTCO GROUP LIMITED
Company Number:02065497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 October 1986
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director-Active
Penarth Road, Cardiff, S Glam, CF11 8YN

Secretary25 January 2018Active
162 Cyncoed Road, Cyncoed, Cardiff, CF23 6BP

Secretary-Active
Penarth Road, Cardiff, S Glam, CF11 8YN

Secretary05 June 2007Active
Penarth Road, Cardiff, S Glam, CF11 8YN

Director-Active
75 Lake Road East, Roath Park, Cardiff,

Director-Active
2 Highfield Close, Tonteg, Pontypridd, CF38 1PD

Director-Active
162 Cyncoed Road, Cyncoed, Cardiff, CF23 6BP

Director-Active
Penarth Road, Cardiff, S Glam, CF11 8YN

Director05 June 2007Active

People with Significant Control

Mr Nigel Gerard Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Charles Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
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
2021-11-20Gazette

Gazette dissolved liquidation.

Download
2021-08-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Address

Change registered office address company with date old address new address.

Download
2018-11-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-12Resolution

Resolution.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type group.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Termination secretary company with name termination date.

Download
2018-01-25Officers

Appoint person secretary company with name date.

Download
2017-10-12Accounts

Accounts with accounts type group.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type group.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Accounts

Accounts with accounts type group.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.