UKBizDB.co.uk

WESTMINSTER DREDGING COMPANY LIMITED

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

This company is commonly known as Westminster Dredging Company Limited. The company was founded 41 years ago and was given the registration number 01647790. The firm's registered office is in FAREHAM. You can find them at Westminster House, Crompton Way, Fareham, Hants. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WESTMINSTER DREDGING COMPANY LIMITED
Company Number:01647790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Westminster House, Crompton Way, Fareham, Hants, PO15 5SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, Crompton Way, Fareham, PO15 5SS

Secretary01 October 2020Active
Westminster House, Crompton Way, Fareham, PO15 5SS

Director01 June 2015Active
Westminster House, Crompton Way, Fareham, PO15 5SS

Director01 October 2020Active
The Old Vine, Cherville Street, Romsey, SO51 8FD

Secretary27 May 2003Active
The Old Vine, Cherville Street, Romsey, SO51 8FD

Secretary-Active
The Gables, Gazing Lane, West Wellow Romsey, SO51 6BS

Secretary-Active
36 The Avenue, Hambrook, Chichester, PO18 8TY

Secretary21 April 2008Active
The Wirral, 28 Christchurch Road, Winchester, SO23 9SS

Director-Active
475 B Leimuiderdijk, Weterinburg, The Netherlands, FOREIGN

Director-Active
The Old Vine, Cherville Street, Romsey, SO51 8FD

Director-Active
Two Barns, Walderton, Chichester, PO18 9ED

Director07 January 2008Active
36 The Avenue, Hambrook, Chichester, PO18 8TY

Director21 April 2008Active
Kesteven 26 Heatherdale Road, Camberley, GU15 2LT

Director01 January 1993Active
Bakema-Erf 108, Dordrecht 3315 Jc, Netherlands, FOREIGN

Director01 May 1997Active
Hole Barn, Hoe Cross, Hambledon, Uk, PO7 4RB

Director11 March 2011Active

People with Significant Control

Boskalis Westminster (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Crompton Way, Fareham, England, PO15 5SS
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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.