UKBizDB.co.uk

WESTCOAST LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

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

Secretary06 October 2016Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director01 January 2022Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director01 November 2023Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director10 August 2022Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director01 January 2019Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director01 January 2019Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director01 February 2016Active
Arrowhead Park, Arrowhead Road, Theale, Reading, United Kingdom, RG7 4AH

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

Director11 November 2004Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director22 February 2011Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director01 June 2023Active
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, RG7 3UD

Secretary02 December 1996Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Secretary05 December 2003Active
The Orchard 4 Birdwood Court, Sonning Common, Reading, RG4 9RF

Secretary08 December 1986Active
37 Aylesbury End, Beaconsfield, HP9 1LU

Secretary22 October 1996Active
Thunderdown, The Ridge, Lower Basildon,

Director01 January 1997Active
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, RG7 3UD

Director19 November 1997Active
Maldern House, The Street, Bramley, RG26 5DD

Director15 January 1992Active
Fern Cottage, Lazenby Lane Wallis Wood, Dorking, RH5 5RE

Director11 November 2004Active
Oxford Tree House, Winkfield Lane, Maidens Green, SL4 4QS

Director01 September 1999Active
2 Primrose Way, Sandhurst, GU47 8PL

Director11 September 2000Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director01 April 1996Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director05 April 2016Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

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

Director21 November 1997Active
The Field House, Station Road, Wargrave On Thames, RG10 8EU

Director-Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director04 January 2000Active
South Haining, Brockenhurst Road, Ascot, SL5 9HB

Director25 August 2005Active
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

Director15 January 1992Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director11 November 2004Active
34 Ratby Close, Lower Earley, Reading, RG6 4ER

Director19 November 1997Active
Ashcroft Lower Road, Chilton, Didcot, OX11 0RR

Director-Active
Arrowhead Park, Arrowhead Road Theale, Reading, RG7 4AH

Director22 February 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-10Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Resolution

Resolution.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.