UKBizDB.co.uk

WESTMANN CONTRACTS LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:17 Victoria Road East, Thornton-cleveleys, Lancashire, FY5 5HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT

Secretary06 December 2001Active
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT

Director22 December 2023Active
17, Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT

Director06 December 2001Active
17, Victoria Road East, Thornton-Cleveleys, FY5 5HT

Director06 December 2001Active
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT

Director01 January 2016Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary04 December 2001Active
120 West Drive, Cleveleys, Thornton Cleveleys, FY5 2JG

Director06 December 2001Active
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT

Director01 January 2016Active
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT

Director01 January 2016Active
17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT

Director01 January 2016Active
152 City Road, London, EC1V 2NX

Nominee Director04 December 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.