UKBizDB.co.uk

WESTCOUNTRY TEAM LIMITED

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

This company is commonly known as Westcountry Team Limited. The company was founded 26 years ago and was given the registration number 03403455. The firm's registered office is in EXETER. You can find them at Unit 9, Sandpiper Court, Harrington Lane, Exeter, Devon. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WESTCOUNTRY TEAM LIMITED
Company Number:03403455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit 9, Sandpiper Court, Harrington Lane, Exeter, Devon, EX4 8NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dovetail Cottage, Sycamore Way, Newton Abbot, United Kingdom, TQ13 0PZ

Secretary01 July 2015Active
Office 11, East Devon Business Centre, Heathpark Way, Honiton, United Kingdom, EX14 1SF

Director23 November 2023Active
Dovetail Cottage, Sycamore Way, Newton Abbot, United Kingdom, TQ13 0PZ

Director12 September 2019Active
Office 11, East Devon Business Centre, Heathpark Way, Honiton, United Kingdom, EX14 1SF

Director28 April 2023Active
Office 11, East Devon Business Centre, Heathpark Way, Honiton, United Kingdom, EX14 1SF

Director19 November 2021Active
Shine House, Ashcombe, United Kingdom, EX7 0QS

Secretary31 October 2001Active
Idene 12 Lower Wheathill, Sidmouth, EX10 9UA

Secretary09 July 1997Active
The Downs, Golberdon, Callington, PL17 7ND

Secretary11 February 2000Active
Kirkdale, Cullompton, EX15 1NU

Director01 January 2008Active
33, Huxnor Road, Kingskerswell, Newton Abbot, Uk, TQ12 5DX

Director15 September 2006Active
35 Reawla Lane, Hayle, TR27 5HQ

Director24 February 2005Active
2 Aspen Drive, Newton Abbot, TQ12 4TN

Director20 February 2009Active
47a High Street, Budleigh Salterton, EX9 6LE

Director09 July 1997Active
Riversford, Limers Lane, Bideford, United Kingdom, EX39 2RG

Director12 September 2019Active
Chapel House, Lower Metherell, Callington, PL17 8BJ

Director11 February 2000Active
6, Chestnut Drive, Newton Abbot, TQ12 4JX

Director09 May 2007Active
Riversmead, Crown Hill, Halberton, Tiverton, EX16 7AY

Director15 May 2002Active
2 Orpington Court, Halberton, Tivertonon, EX15 2DD

Director11 April 2000Active
Office 11, East Devon Business Centre, Heathpark Way, Honiton, United Kingdom, EX14 1SF

Director18 October 2021Active
22 The Strand, Bude, EX23 8QU

Director26 October 1998Active
Coombe House 1 Coombe Hayes, Sidmouth, EX10 9XX

Director09 July 1997Active
Wisteria Cottage, Coombe Meadow Bovey Tracey, Newton Abbot, TQ13 9EZ

Director15 March 2006Active
Suncliffe, Kellow, East Looe, PL13 1LE

Director26 October 1998Active
The Downs, Golberdon, Callington, PL17 7ND

Director20 February 2009Active
The Downs, Golberdon, Callington, PL17 7ND

Director11 February 2000Active
The Downs, Golberdon, Callington, PL17 7ND

Director09 July 1997Active
Park House, Love Lane, Bickington, Newton Abbot, TQ12 6JT

Director24 May 1999Active
6, Kenn Road, Bristol, United Kingdom, BS21 6EL

Director12 September 2019Active
Bickleigh, 20 Crofts Lea Park, Ilfracombe, EX34 9PN

Director22 March 2001Active
17 North Street Workshops, North Street, Stoke Sub Hamdon, United Kingdom, TA14 6QR

Director06 July 2018Active

People with Significant Control

Mr Stephen Duncan Alford
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Kirkdale, Stoneyford, Cullompton, England, EX15 1NU
Nature of control:
  • Significant influence or control
Mr Raymond Ernest Casling
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:31, Babbacombe Road, Torquay, England, TQ1 3SB
Nature of control:
  • Significant influence or control
Mr Stephen John Moir
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:The Downs, Golberdon, Callington, England, PL17 7ND
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-24Address

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

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Change person secretary company with change date.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.