This company is commonly known as Westmade Limited. The company was founded 47 years ago and was given the registration number 01305337. The firm's registered office is in SALISBURY. You can find them at St Marys House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | WESTMADE LIMITED |
---|---|---|
Company Number | : | 01305337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary's House, Netherhampton, Salisbury, SP2 8PU | Corporate Secretary | 18 October 2005 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 25 August 2004 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 30 September 2005 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 30 September 2005 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 30 September 2005 | Active |
Brook Cottage, Swan Street Cranborne, Wimborne, BH21 5PT | Secretary | 06 March 2003 | Active |
41 Talbot Road, Winton, Bournemouth, BH9 2JB | Secretary | - | Active |
16 Munster Road, Lower Parkstone, Poole, BH14 9PJ | Director | 03 January 1995 | Active |
Brook Cottage, Swan Street Cranborne, Wimborne, BH21 5PT | Director | - | Active |
Brook Cottage, Swan Street Cranborne, Wimborne, BH21 5PT | Director | 06 March 2003 | Active |
30 Townsville Road, Bournemouth, BH9 3HL | Director | - | Active |
1 Milbourne Road, Ferndown, BH22 9PB | Director | 01 July 2000 | Active |
55 De Lisle Road, Bournemouth, BH3 7NG | Director | - | Active |
Mr Keith Mcwilliams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mr Adam John Mccormack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2013-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.