Warning: file_put_contents(c/9b4c6e3928e96958b39c7d67da133387.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Westlakes Engineering Holdings Limited, CA24 3HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTLAKES ENGINEERING HOLDINGS LIMITED

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

This company is commonly known as Westlakes Engineering Holdings Limited. The company was founded 6 years ago and was given the registration number 11233646. The firm's registered office is in MOOR ROW. You can find them at Galemire Court, Westlakes Science Park, Moor Row, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:WESTLAKES ENGINEERING HOLDINGS LIMITED
Company Number:11233646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Galemire Court, Westlakes Science Park, Moor Row, United Kingdom, CA24 3HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galemire Court, Westlakes Science Park, Moor Row, United Kingdom, CA24 3HY

Director21 June 2018Active
Galemire Court, Westlakes Science Park, Moor Row, United Kingdom, CA24 3HY

Director05 March 2018Active
Galemire Court, Westlakes Science Park, Moor Row, United Kingdom, CA24 3HY

Director21 June 2018Active
Galemire Court, Westlakes Science Park, Moor Row, United Kingdom, CA24 3HY

Director21 June 2018Active
Galemire Court, Westlakes Science Park, Moor Row, United Kingdom, CA24 3HY

Director21 June 2018Active

People with Significant Control

Mr Christopher Rigby Pratt
Notified on:21 June 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Galemire Court, Westlakes Science Park, Moor Row, United Kingdom, CA24 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Hooper
Notified on:05 March 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Galemire Court, Westlakes Science Park, Moor Row, United Kingdom, CA24 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-08Officers

Change person director company with change date.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Accounts

Change account reference date company current extended.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Capital

Capital allotment shares.

Download
2018-08-02Capital

Capital allotment shares.

Download
2018-08-02Capital

Capital variation of rights attached to shares.

Download
2018-08-02Capital

Capital name of class of shares.

Download
2018-07-31Incorporation

Memorandum articles.

Download
2018-07-31Resolution

Resolution.

Download
2018-07-31Resolution

Resolution.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.