UKBizDB.co.uk

WESTERN CONTAINERS LIMITED

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

This company is commonly known as Western Containers Limited. The company was founded 10 years ago and was given the registration number 08821250. The firm's registered office is in DORCHESTER. You can find them at Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:WESTERN CONTAINERS LIMITED
Company Number:08821250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 2013
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset, DT1 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caravan, Main Road, Stickney, Boston, England, PE22 8EE

Secretary27 April 2014Active
Purnells, Suite 4 Portfolio House, Princes Street, Dorchester, DT1 1TP

Director10 May 2019Active
Caravan, Main Rd, Stickney Boston, PE22 8EE

Director18 March 2015Active
Caravan, Main, Stickney Boston, United Kingdom, PE22 8EE

Director19 December 2013Active
34, Arley Street, Sheffield, England, S2 4QP

Director01 December 2018Active
Leisure Lakes, Main Road, Stickney, Boston, England, PE22 8EE

Director10 November 2018Active
Fernhills House, Foerster Chambers, Todd Street, Bury, England, BL9 5BJ

Director02 February 2019Active
34, Arley Street, Sheffield, England, S2 4QP

Director08 December 2018Active
Leisure Lakes, Main Road, Stickney, Boston, England, PE22 8EE

Director18 March 2015Active

People with Significant Control

Mrs Diane Baldwin
Notified on:10 May 2019
Status:Active
Date of birth:July 1958
Nationality:British
Address:Purnells, Suite 4 Portfolio House, Dorchester, DT1 1TP
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Elizabeth Penelope Westhead
Notified on:02 February 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Fernhills House, Foerster Chambers, Bury, England, BL9 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Jones
Notified on:01 December 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:34, Arley Street, Sheffield, England, S2 4QP
Nature of control:
  • Voting rights 50 to 75 percent
Mr John Noone
Notified on:10 November 2018
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Leisure Lakes, Main Road, Boston, England, PE22 8EE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jason Ashley Willoughby
Notified on:24 May 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Leisure Lakes, Main Road, Boston, England, PE22 8EE
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Insolvency

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

Download
2022-08-15Insolvency

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

Download
2021-08-18Insolvency

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

Download
2020-09-05Insolvency

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

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-07-04Address

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

Download
2019-07-03Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-03Resolution

Resolution.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Resolution

Resolution.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Address

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

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.