UKBizDB.co.uk

WESTGUARD SAFETY LIMITED

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

This company is commonly known as Westguard Safety Limited. The company was founded 33 years ago and was given the registration number 02507922. The firm's registered office is in BISHOPS ROAD. You can find them at Unit 1 Newporte Business Park, Cardinal Close, Bishops Road, Lincoln. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:WESTGUARD SAFETY LIMITED
Company Number:02507922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 1 Newporte Business Park, Cardinal Close, Bishops Road, Lincoln, LN2 4SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Newporte Business Park, Cardinal Close, Bishops Road, LN2 4SY

Secretary10 May 1999Active
Unit 1 Newporte Business Park, Cardinal Close, Bishops Road, LN2 4SY

Director-Active
14 Nelson Drive, Washingborough, Lincoln, LN4 1HN

Secretary-Active
21 New Road, Thelveton, Diss, England, IP21 4NH

Director01 January 2015Active
Unit 1 Newporte Business Park, Cardinal Close, Bishops Road, LN2 4SY

Director-Active
Plot 42 Moon Villa, Lower Hall Lane Clutton, Tattenhall,

Director-Active

People with Significant Control

Mr Matthew Nelson Humby
Notified on:05 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:21 New Road, Thelveton, Diss, England, IP21 4NH
Nature of control:
  • Significant influence or control
Mr Geoffrey Philip Marchington
Notified on:05 June 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit1 Newporte Business Park, Cardinal Close, Bishops Road, United Kingdom, LN2 4SY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Change account reference date company previous extended.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Officers

Appoint person director company with name date.

Download
2014-11-25Officers

Termination director company with name termination date.

Download
2014-10-16Accounts

Accounts with accounts type dormant.

Download
2014-06-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.