UKBizDB.co.uk

WESTMINSTER CONTROLS LIMITED

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

This company is commonly known as Westminster Controls Limited. The company was founded 42 years ago and was given the registration number 01621972. The firm's registered office is in LEEDS. You can find them at 3 Pym Street Court, Pym Street, Leeds, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WESTMINSTER CONTROLS LIMITED
Company Number:01621972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1982
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Pym Street Court, Pym Street, Leeds, West Yorkshire, LS10 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Pym Street Court, Pym Street, Leeds, LS10 1PG

Secretary23 February 2016Active
3 Pym Street Court, Pym Street, Leeds, LS10 1PG

Director04 March 2024Active
3 Pym Street Court, Pym Street, Leeds, LS10 1PG

Director28 March 2017Active
3 Pym Street Court, Pym Street, Leeds, LS10 1PG

Director28 March 2017Active
3 Pym Street Court, Pym Street, Leeds, LS10 1PG

Director26 July 2002Active
49 Wensley Drive, Leeds, LS7 3QP

Secretary23 August 2007Active
The White House 53 Newlay Grove, Horsforth, Leeds, LS18 4LQ

Secretary-Active
The Whitehouse 53 Newlay Grove, Horsforth, Leeds, LS18 4LQ

Secretary03 February 1998Active
24, Melbourn Road, Sheffield, England, S10 1NS

Secretary14 June 2010Active
60 Allerton Grange Rise, Leeds, LS17 6LH

Secretary26 July 2002Active
74 Arthurs Avenue, Harrogate, HG2 0EB

Director-Active
5 Clarence Gardens, Horsforth, Leeds, LS18 4JT

Director-Active
11 Greenacre Court, Garforth, Leeds, LS25 2PE

Director01 October 1998Active
10 Fairfield Close, Ossett, Wakefield, WF5 0EE

Director22 February 2007Active
49 Wensley Drive, Leeds, LS7 3QP

Director22 February 2007Active
The White House 53 Newlay Grove, Horsforth, Leeds, LS18 4LQ

Director-Active

People with Significant Control

Westminster Group Holdings Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:3, Pym Street, Leeds, England, LS10 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Mr John Quinn
Notified on:30 June 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:3 Pym Street Court, Leeds, LS10 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2019-12-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Change person director company with change date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.