UKBizDB.co.uk

WESTFALEN R.V. LIMITED

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

This company is commonly known as Westfalen R.v. Limited. The company was founded 16 years ago and was given the registration number 06443409. The firm's registered office is in ESSEX. You can find them at Cambridge House, 16 High Street, Saffron Walden, Essex, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WESTFALEN R.V. LIMITED
Company Number:06443409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary03 December 2007Active
Unit 11 Chickney Hall Farm, Chickney, Broxted, Great Dunmow, United Kingdom, CM6 2BY

Director03 December 2007Active
Unit 11 Chickney Hall Farm, Chickney, Broxted, Great Dunmow, United Kingdom, CM6 2BY

Director03 December 2007Active
41 Corrour Road, Newlands, Scotland, G43 2DZ

Director13 February 2017Active

People with Significant Control

Mrs Lisa Rose Brady
Notified on:02 July 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Chickney Hall Farm, Chickney, Great Dunmow, United Kingdom, CM6 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Brady
Notified on:02 July 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Chickney Hall Farm, Chickney, Great Dunmow, United Kingdom, CM6 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bengie Benstock
Notified on:13 February 2017
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:Scotland
Address:41, Corrour Road, Glasgow, Scotland, G43 2DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew James Brady
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Unit 11, Chickney Hall Farm, Chickney, Dunmow, England, CM6 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Rose Brady
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit 11, Chickney Hall Farm, Chickney, Dunmow, England, CM6 2BY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.