This company is commonly known as Westcon Equipment (u.k.) Limited. The company was founded 42 years ago and was given the registration number 01630285. The firm's registered office is in STURMINSTER MARSHALL. You can find them at Unit 2 Bridge Street, Bailey Gate Industrial Estate, Sturminster Marshall, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WESTCON EQUIPMENT (U.K.) LIMITED |
---|---|---|
Company Number | : | 01630285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1982 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Bridge Street, Bailey Gate Industrial Estate, Sturminster Marshall, Dorset, BH21 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE | Secretary | 01 April 2013 | Active |
Bryher Cottage, 4 Oast Road, Oxted, RH8 9DX | Director | 31 March 2000 | Active |
Moonwind, Castle Lane, Okeford Fitzpaine, Blandford, United Kingdom, DT11 0RU | Director | - | Active |
Bryher Cottage, 4 Oast Road, Oxted, RH89DX | Secretary | 19 February 2010 | Active |
The Penthouse Rosemary Court, Ringwood Road, Ferndown, BH22 9AY | Secretary | - | Active |
Green Ridges, Frogmore, Kingsbridge, TQ7 2NR | Director | - | Active |
Neil Richard Howe Bond | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bryher Cottage, 4 Oast Road, Oxted, United Kingdom, RH8 9DX |
Nature of control | : |
|
Malcolm John Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moonwind, Castle Lane, Blandford, United Kingdom, DT11 0RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Accounts | Accounts with accounts type small. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type small. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.