This company is commonly known as Westcott Black Partners Ltd. The company was founded 6 years ago and was given the registration number 10939993. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | WESTCOTT BLACK PARTNERS LTD |
---|---|---|
Company Number | : | 10939993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 15 April 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 31 August 2017 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 15 April 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 01 April 2020 | Active |
Great House, Stane Street, Ockley, Dorking, United Kingdom, RH5 5LY | Director | 31 August 2017 | Active |
Mr John Leonard James Burr | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr George Stephen Nice | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mrs Lucy Burr | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mrs Victoria Nice | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Resolution | Resolution. | Download |
2017-09-04 | Change of name | Change of name notice. | Download |
2017-08-31 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.