UKBizDB.co.uk

WESTCOAST (HOLDINGS) LIMITED

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

This company is commonly known as Westcoast (holdings) Limited. The company was founded 27 years ago and was given the registration number 03359843. The firm's registered office is in READING. You can find them at Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WESTCOAST (HOLDINGS) LIMITED
Company Number:03359843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire, RG7 4AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Secretary20 June 2022Active
Arrowhead Park, Arrowhead Road, Theale, Reading, United Kingdom, RG7 4AH

Director21 November 1997Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director01 September 2013Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director01 September 2013Active
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, RG7 3UD

Secretary19 November 1997Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Secretary05 December 2003Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary25 April 1997Active
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, RG7 3UD

Director19 November 1997Active
Oxford Tree House, Winkfield Lane, Maidens Green, SL4 4QS

Director01 September 1999Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director19 November 1997Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director21 November 1997Active
11 Eastwoodmains Road, Glasgow, G46 6QB

Director21 November 1997Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director25 April 1997Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director14 January 2014Active

People with Significant Control

Westcoast Group Holdings Limited
Notified on:30 April 2021
Status:Active
Country of residence:United Kingdom
Address:Arrowhead Park, Arrowhead Road, Reading, United Kingdom, RG7 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amin Hemani
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Arrowhead Park, Reading, RG7 4AH
Nature of control:
  • Significant influence or control

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
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-19Accounts

Legacy.

Download
2023-04-19Other

Legacy.

Download
2023-04-19Other

Legacy.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person secretary company with name date.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-05-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-27Accounts

Legacy.

Download
2022-05-27Other

Legacy.

Download
2022-05-27Other

Legacy.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Incorporation

Memorandum articles.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-10Accounts

Accounts with accounts type group.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-18Capital

Capital alter shares subdivision.

Download
2021-05-18Capital

Capital name of class of shares.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.