UKBizDB.co.uk

WESTLITE LIMITED

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

This company is commonly known as Westlite Limited. The company was founded 25 years ago and was given the registration number 03616835. The firm's registered office is in BIDEFORD. You can find them at 69 High Street, , Bideford, Devon. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:WESTLITE LIMITED
Company Number:03616835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:69 High Street, Bideford, Devon, EX39 2AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 High Street, Bideford, United Kingdom, EX39 2AT

Secretary07 April 2002Active
69 High Street, Bideford, United Kingdom, EX39 2AT

Director07 April 2002Active
69 High Street, Bideford, United Kingdom, EX39 2AT

Director01 November 2003Active
2 Lane End Close, Instow, Bideford, EX39 4LG

Secretary17 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 1998Active
2 Lane End Close, Instow, Bideford, EX39 4LG

Director17 August 1998Active
The London Inn & Hotel, Combe Martin, Ilfracombe, EX34 0NA

Director17 August 1998Active
13, Silver Street, Barnstaple, England, EX32 8HR

Director01 April 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 August 1998Active

People with Significant Control

Mr Gordon Michael Gurr
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:69, High Street, Bideford, England, EX39 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nina Hong Ying Gurr
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:Chinese
Country of residence:England
Address:69, High Street, Bideford, England, EX39 2AT
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 (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
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Capital

Capital allotment shares.

Download
2019-02-25Capital

Capital allotment shares.

Download
2018-12-14Capital

Capital name of class of shares.

Download
2018-12-14Capital

Capital variation of rights attached to shares.

Download
2018-12-12Incorporation

Memorandum articles.

Download
2018-12-12Resolution

Resolution.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Resolution

Resolution.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.