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..
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 | : |
|
Registered Address | : | 3 Pym Street Court, Pym Street, Leeds, West Yorkshire, LS10 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Pym Street Court, Pym Street, Leeds, LS10 1PG | Secretary | 23 February 2016 | Active |
3 Pym Street Court, Pym Street, Leeds, LS10 1PG | Director | 04 March 2024 | Active |
3 Pym Street Court, Pym Street, Leeds, LS10 1PG | Director | 28 March 2017 | Active |
3 Pym Street Court, Pym Street, Leeds, LS10 1PG | Director | 28 March 2017 | Active |
3 Pym Street Court, Pym Street, Leeds, LS10 1PG | Director | 26 July 2002 | Active |
49 Wensley Drive, Leeds, LS7 3QP | Secretary | 23 August 2007 | Active |
The White House 53 Newlay Grove, Horsforth, Leeds, LS18 4LQ | Secretary | - | Active |
The Whitehouse 53 Newlay Grove, Horsforth, Leeds, LS18 4LQ | Secretary | 03 February 1998 | Active |
24, Melbourn Road, Sheffield, England, S10 1NS | Secretary | 14 June 2010 | Active |
60 Allerton Grange Rise, Leeds, LS17 6LH | Secretary | 26 July 2002 | Active |
74 Arthurs Avenue, Harrogate, HG2 0EB | Director | - | Active |
5 Clarence Gardens, Horsforth, Leeds, LS18 4JT | Director | - | Active |
11 Greenacre Court, Garforth, Leeds, LS25 2PE | Director | 01 October 1998 | Active |
10 Fairfield Close, Ossett, Wakefield, WF5 0EE | Director | 22 February 2007 | Active |
49 Wensley Drive, Leeds, LS7 3QP | Director | 22 February 2007 | Active |
The White House 53 Newlay Grove, Horsforth, Leeds, LS18 4LQ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Officers | Change person director company with change date. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.