This company is commonly known as Westcoast Limited. The company was founded 40 years ago and was given the registration number 01816587. 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 46900 - Non-specialised wholesale trade.
Name | : | WESTCOAST LIMITED |
---|---|---|
Company Number | : | 01816587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire, RG7 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Secretary | 06 October 2016 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 01 January 2022 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 01 November 2023 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 10 August 2022 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 01 January 2019 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 01 January 2019 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 01 February 2016 | Active |
Arrowhead Park, Arrowhead Road, Theale, Reading, United Kingdom, RG7 4AH | Director | 21 November 1997 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 11 November 2004 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 22 February 2011 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 01 June 2023 | Active |
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, RG7 3UD | Secretary | 02 December 1996 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Secretary | 05 December 2003 | Active |
The Orchard 4 Birdwood Court, Sonning Common, Reading, RG4 9RF | Secretary | 08 December 1986 | Active |
37 Aylesbury End, Beaconsfield, HP9 1LU | Secretary | 22 October 1996 | Active |
Thunderdown, The Ridge, Lower Basildon, | Director | 01 January 1997 | Active |
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, RG7 3UD | Director | 19 November 1997 | Active |
Maldern House, The Street, Bramley, RG26 5DD | Director | 15 January 1992 | Active |
Fern Cottage, Lazenby Lane Wallis Wood, Dorking, RH5 5RE | Director | 11 November 2004 | Active |
Oxford Tree House, Winkfield Lane, Maidens Green, SL4 4QS | Director | 01 September 1999 | Active |
2 Primrose Way, Sandhurst, GU47 8PL | Director | 11 September 2000 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 01 April 1996 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 05 April 2016 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 01 November 2013 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 21 November 1997 | Active |
The Field House, Station Road, Wargrave On Thames, RG10 8EU | Director | - | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 04 January 2000 | Active |
South Haining, Brockenhurst Road, Ascot, SL5 9HB | Director | 25 August 2005 | Active |
191 Hyde End Road, Spencers Wood, Reading, RG7 1BU | Director | - | Active |
Four Winds, St Georges Hill, Weybridge, KT13 0QB | Director | - | Active |
55 Crail Close, Wokingham, RG41 2PZ | Director | 15 January 1992 | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 11 November 2004 | Active |
34 Ratby Close, Lower Earley, Reading, RG6 4ER | Director | 19 November 1997 | Active |
Ashcroft Lower Road, Chilton, Didcot, OX11 0RR | Director | - | Active |
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH | Director | 22 February 2011 | Active |
Westcoast (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arrowhead Park, Arrowhead Road, Reading, England, RG7 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.