This company is commonly known as Westgate Motors Limited. The company was founded 36 years ago and was given the registration number 02180511. The firm's registered office is in LEEDS. You can find them at D M Keith, Thwaite Gate, Leeds, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | WESTGATE MOTORS LIMITED |
---|---|---|
Company Number | : | 02180511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | D M Keith, Thwaite Gate, Leeds, England, LS10 1DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
D M Keith, Thwaite Gate, Leeds, England, LS10 1DY | Director | 31 January 2018 | Active |
D M Keith, Thwaite Gate, Leeds, England, LS10 1DY | Director | 31 January 2018 | Active |
9, Rasen Road, Tealby, Market Rasen, United Kingdom, LN8 3XL | Secretary | - | Active |
9, Rasen Road, Tealby, Market Rasen, United Kingdom, LN8 3XL | Director | - | Active |
Thorpe Farm Tealby Thorpe, Market Rasen, LN8 3XJ | Director | - | Active |
Managing Director Dougal Macdonald Keith | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | English |
Address | : | Moody Lane, North East Lincolnshire, DN31 2SY |
Nature of control | : |
|
Dm Keith Limited | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stourton Motor Centre, Thwaite Gate, Leeds, United Kingdom, LS10 1DY |
Nature of control | : |
|
Mr Robert Charles Gordon Addison | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Moody Lane, North East Lincolnshire, DN31 2SY |
Nature of control | : |
|
Mr Robert Charles Gordon Addison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thorpe Farm, Thorpe Lane, Market Rasen, England, LN8 3XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.