UKBizDB.co.uk

WESTCON EQUIPMENT (U.K.) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

Secretary01 April 2013Active
Bryher Cottage, 4 Oast Road, Oxted, RH8 9DX

Director31 March 2000Active
Moonwind, Castle Lane, Okeford Fitzpaine, Blandford, United Kingdom, DT11 0RU

Director-Active
Bryher Cottage, 4 Oast Road, Oxted, RH89DX

Secretary19 February 2010Active
The Penthouse Rosemary Court, Ringwood Road, Ferndown, BH22 9AY

Secretary-Active
Green Ridges, Frogmore, Kingsbridge, TQ7 2NR

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-20Address

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

Download
2022-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-20Resolution

Resolution.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Address

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

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Accounts

Accounts with accounts type small.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.