UKBizDB.co.uk

WESTGATE MOTORS LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:D M Keith, Thwaite Gate, Leeds, England, LS10 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D M Keith, Thwaite Gate, Leeds, England, LS10 1DY

Director31 January 2018Active
D M Keith, Thwaite Gate, Leeds, England, LS10 1DY

Director31 January 2018Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-04Address

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

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.