UKBizDB.co.uk

WESTGREEN COMMERCIAL LIMITED

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

This company is commonly known as Westgreen Commercial Limited. The company was founded 25 years ago and was given the registration number 03612850. The firm's registered office is in CHELMSFORD. You can find them at 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESTGREEN COMMERCIAL LIMITED
Company Number:03612850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 August 1998
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England, CM2 0LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, England, CM3 5ZW

Director19 December 2013Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary10 August 1998Active
Bexfields House, Goat Hall Lane Galleywood, Chelmsford, CM2 8PG

Secretary12 August 1998Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director10 August 1998Active
Bexfields, Goat Hall Lane, Chelmsford, CM2 8PG

Director30 January 2004Active
20, Barrack Square, Chelmsford, CM2 0UU

Director22 December 2009Active
Bexfields House Goat Hall Lane, Galleywood, Chelmsford, CM2 8PG

Director23 November 2006Active
Bexfields House Goat Hall Lane, Galleywood, Chelmsford, CM2 8PG

Director12 August 1998Active
Bexfields House, Goat Hall Lane Galleywood, Chelmsford, CM2 8PG

Director12 August 1998Active
124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, England, CM3 5ZW

Director11 August 2012Active
3 Charnocks Close, Gamlingay, Sandy, SG19 3JX

Director01 August 1999Active

People with Significant Control

Mr Geoffrey Neil Livesey
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:10b, Boudicca Mews, Chelmsford, England, CM2 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved compulsory.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Change account reference date company previous extended.

Download
2018-02-28Address

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

Download
2018-02-23Gazette

Gazette filings brought up to date.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Gazette

Gazette filings brought up to date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download
2016-02-03Dissolution

Dissolved compulsory strike off suspended.

Download
2015-12-01Gazette

Gazette notice compulsory.

Download
2015-04-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.