UKBizDB.co.uk

WESTGATE COIL AND PROCESSING LIMITED

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

This company is commonly known as Westgate Coil And Processing Limited. The company was founded 13 years ago and was given the registration number 07455979. The firm's registered office is in WALSALL. You can find them at Westgate House Middlemore Lane West, Aldridge, Walsall, . This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:WESTGATE COIL AND PROCESSING LIMITED
Company Number:07455979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Westgate House Middlemore Lane West, Aldridge, Walsall, WS9 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, Middlemore Lane West, Aldridge, Walsall, England, WS9 8BG

Director01 December 2010Active
Westgate House, Middlemore Lane West, Aldridge, Walsall, England, WS9 8BG

Director01 December 2010Active
Westgate House, Middlemore Lane West, Aldridge, Walsall, England, WS9 8BG

Director01 December 2010Active
Devon Lodge, 118 The Boulevard, Sutton Coldfield, United Kingdom, B73 5JG

Secretary01 December 2010Active
50, Blakeman Way, Lichfield, United Kingdom, WS13 8FH

Director01 December 2010Active
Westgate House, Middlemore Lane West, Aldridge, Walsall, England, WS9 8BG

Director09 December 2011Active

People with Significant Control

Mr David John Law
Notified on:01 July 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Westgate House, Middlemore Lane West, Walsall, England, WS9 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Andrew Michael Hattersley
Notified on:01 July 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Westgate House, Middlemore Lane West, Walsall, England, WS9 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Gary Lee Mountford
Notified on:01 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Westgate House, Middlemore Lane West, Walsall, England, WS9 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Darren William Gould
Notified on:01 July 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Westgate House, Middlemore Lane West, Walsall, England, WS9 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Change account reference date company current extended.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.