UKBizDB.co.uk

WESTCOM (SW) LIMITED

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

This company is commonly known as Westcom (sw) Limited. The company was founded 24 years ago and was given the registration number 03881248. The firm's registered office is in HERTFORD. You can find them at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:WESTCOM (SW) LIMITED
Company Number:03881248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire, United Kingdom, SG13 7NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director15 April 2020Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director15 April 2020Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director15 April 2020Active
82 High Street, Winterbourne, Bristol, BS36 1RB

Secretary22 November 1999Active
Oldlands, Litfield Road, Clifton, Bristol, United Kingdom, BS8 3LL

Secretary06 May 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 November 1999Active
Oldlands, Litfield Road, Clifton, Bristol, United Kingdom, BS8 3LL

Director22 November 1999Active
More House, The Street Chilcompton, Bath, BA3 4HG

Director22 November 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 November 1999Active

People with Significant Control

Grantcroft Limited
Notified on:15 April 2020
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Unit E1, The Chase, Hertford, United Kingdom, SG13 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Donald Ponting West
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Unit E1, The Chase, Hertford, United Kingdom, SG13 7NN
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
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-28Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-20Dissolution

Dissolution application strike off company.

Download
2022-03-23Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Resolution

Resolution.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Address

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

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination secretary company with name termination date.

Download
2020-04-07Accounts

Change account reference date company previous extended.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.