This company is commonly known as Westdrive Colchester Limited. The company was founded 16 years ago and was given the registration number 06377331. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WESTDRIVE COLCHESTER LIMITED |
---|---|---|
Company Number | : | 06377331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dickens House, Guithavon Street, Witham, England, CM8 1BJ | Director | 19 July 2018 | Active |
Dickens House, Guithavon Street, Witham, England, CM8 1BJ | Director | 20 September 2007 | Active |
Cock A Bevis, Braxted Road, Little Braxted, CM8 3ED | Secretary | 20 September 2007 | Active |
48a Arlington Way, Thetford, IP24 2DZ | Director | 20 September 2007 | Active |
Cock A Bevis, Braxted Road, Little Braxted, CM8 3ED | Director | 20 September 2007 | Active |
Shrub Cottage, The Green, Chelmsford, CM3 2JG | Director | 20 September 2007 | Active |
Top 100 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Baverstocks Chartered Accountants, Dickens House, Witham, United Kingdom, CM8 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-07-24 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Officers | Termination secretary company with name termination date. | Download |
2017-08-15 | Officers | Change person director company with change date. | Download |
2017-08-08 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.