This company is commonly known as Westmann Contracts Limited. The company was founded 22 years ago and was given the registration number 04333779. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 17 Victoria Road East, , Thornton-cleveleys, Lancashire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | WESTMANN CONTRACTS LIMITED |
---|---|---|
Company Number | : | 04333779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Victoria Road East, Thornton-cleveleys, Lancashire, FY5 5HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Secretary | 06 December 2001 | Active |
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 22 December 2023 | Active |
17, Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 06 December 2001 | Active |
17, Victoria Road East, Thornton-Cleveleys, FY5 5HT | Director | 06 December 2001 | Active |
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 01 January 2016 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 04 December 2001 | Active |
120 West Drive, Cleveleys, Thornton Cleveleys, FY5 2JG | Director | 06 December 2001 | Active |
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 01 January 2016 | Active |
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 01 January 2016 | Active |
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Director | 01 January 2016 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 04 December 2001 | Active |
Mrs Julie Anne Fitton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT |
Nature of control | : |
|
Mr Stuart James Fitton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.