Warning: file_put_contents(c/9506698671c420329981e86273a24cd4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Westlake(wembley) Limited, HP12 3RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTLAKE(WEMBLEY) LIMITED

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

This company is commonly known as Westlake(wembley) Limited. The company was founded 61 years ago and was given the registration number 00752545. The firm's registered office is in HIGH WYCOMBE. You can find them at C/o Domeprint Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:WESTLAKE(WEMBLEY) LIMITED
Company Number:00752545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:C/o Domeprint Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Dovercourt Gardens, Stanmore, HA7 4SH

Secretary-Active
40 Lindsay Drive, Kenton, Harrow, HA3 0TD

Director-Active
8 Dovercourt Gardens, Stanmore, HA7 4SH

Director-Active
The Firs 4 Georges Mead, Elstree, Borehamwood, WD6 3LA

Director30 August 1994Active
Flexmore House Hill Farm Lane, Chalfont St Giles, HP8 4NT

Director-Active

People with Significant Control

Mr Paresh Lavjibhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:C/O Domeprint, Coronation Road, High Wycombe, HP12 3RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sanjay Chhaganlal Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:C/O Domeprint, Coronation Road, High Wycombe, HP12 3RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chetan Amratlal Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:C/O Domeprint, Coronation Road, High Wycombe, HP12 3RP
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Address

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

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-14Address

Change registered office address company with date old address.

Download
2014-02-13Mortgage

Mortgage satisfy charge full.

Download
2014-02-13Mortgage

Mortgage satisfy charge full.

Download
2014-02-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.