UKBizDB.co.uk

WESTLINK 2000 LIMITED

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

This company is commonly known as Westlink 2000 Limited. The company was founded 23 years ago and was given the registration number 04213446. The firm's registered office is in SALISBURY. You can find them at Grays, West Tytherley, Salisbury, Wiltshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WESTLINK 2000 LIMITED
Company Number:04213446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2001
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Grays, West Tytherley, Salisbury, Wiltshire, SP5 1LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grays, West Tytherley, Salisbury, SP5 1LD

Secretary15 June 2001Active
Grays, West Tytherley, Salisbury, SP5 1LD

Director15 June 2001Active
Grays, West Tytherley, Salisbury, SP5 1LD

Director15 June 2001Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary10 May 2001Active
3, West Links, Tollgate Chandler's Ford, Eastleigh, United Kingdom, SO53 3TG

Director15 June 2001Active
3, West Links, Tollgate Chandler's Ford, Eastleigh, SO53 3TG

Director15 June 2001Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director10 May 2001Active

People with Significant Control

Mr Barry John Permain
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:3 West Links, Tollgate, Eastleigh, England, SO53 3TG
Nature of control:
  • Significant influence or control as firm
Mr Ian Reginald Permain
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:3 West Links, Tollgate, Eastleigh, England, SO53 3TG
Nature of control:
  • Significant influence or control as firm
Mrs Margaret Ann Fairlie
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Grays, Stony Batter, Salisbury, England, SP5 1LD
Nature of control:
  • Significant influence or control as firm
Mr Lyell William Fairlie
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Grays, Stony Batter, Salisbury, England, SP5 1LD
Nature of control:
  • Significant influence or control as firm

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
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-18Dissolution

Dissolution application strike off company.

Download
2021-02-26Dissolution

Dissolution withdrawal application strike off company.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption full.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption full.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Accounts

Accounts with accounts type total exemption full.

Download
2013-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.