This company is commonly known as Westgate Efi Limited. The company was founded 18 years ago and was given the registration number 05820341. The firm's registered office is in STOW-ON-THE-WOLD. You can find them at Ross House, The Sqaure, Stow-on-the-wold, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WESTGATE EFI LIMITED |
---|---|---|
Company Number | : | 05820341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ross House, The Sqaure, Stow-on-the-wold, Gloucestershire, England, GL54 1AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rue Du Ruisseau Saint-Jean 12, Huppaye, Belgium, 1 367 | Secretary | 17 November 2016 | Active |
Rue Du Ruisseau Saint-Jean 12, Huppaye, Belgium, 1 367 | Director | 17 May 2006 | Active |
39 Rendcomb Drive, Cirencester, GL7 1YN | Secretary | 17 May 2006 | Active |
10, Augustine's Road, Canterbury, England, CT1 1XP | Secretary | 12 June 2006 | Active |
39 Rendcomb Drive, Cirencester, GL7 1YN | Director | 17 May 2006 | Active |
44 Ferry Road, Iwade, Sittingbourne, ME9 8RH | Director | 12 June 2006 | Active |
10, Augustine's Road, Canterbury, England, CT1 1XP | Director | 12 June 2006 | Active |
Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF | Director | 30 November 2015 | Active |
Mrs Kirsty Vant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Saddlery, 72a Wincheap, Canterbury, United Kingdom, CT1 3RS |
Nature of control | : |
|
Mr Edward Stephen Vant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill House, 40 Tyler Hill Road, Canterbury, England, CT2 9HT |
Nature of control | : |
|
Mr Bruno Goyens De Heusch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Rue Du Ruisseau Saint-Jean 12, Huppaye, Belgium, 1 367 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-06-15 | Change of name | Change of name notice. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Officers | Change person secretary company with change date. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person secretary company with change date. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.