UKBizDB.co.uk

WESTMINSTER FINANCE CORPORATION (UK) LIMITED

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

This company is commonly known as Westminster Finance Corporation (uk) Limited. The company was founded 33 years ago and was given the registration number 02566058. The firm's registered office is in NORFOLK. You can find them at 213-217 Aylsham Road, Norwich, Norfolk, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:WESTMINSTER FINANCE CORPORATION (UK) LIMITED
Company Number:02566058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:213-217 Aylsham Road, Norwich, Norfolk, NR3 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Woodham Leas, Old Catton, Norwich, United Kingdom, NR6 7EF

Secretary06 May 1994Active
213-217 Aylsham Road, Norwich, Norfolk, NR3 2RE

Director21 November 2022Active
44 Morello Close, Norwich, NR4 7NF

Secretary24 November 1993Active
2 Lime Tree Road, Norwich, NR2 2NF

Secretary-Active
52 Haverscroft Close, Thorpe Marriott, Norwich, NR8 6LU

Secretary20 November 1992Active
2 Lime Tree Road, Norwich, NR2 2NF

Director-Active
2 Lime Tree Road, Norwich, NR2 2NF

Director-Active
212 Plumstead Road East, Norwich, NR7 9NQ

Director17 August 1992Active
212 Plumstead Road East, Norwich, NR7 9NQ

Director16 December 1991Active
32 Nasmith Road, Norwich, NR4 7BJ

Director16 December 1991Active
52 Haverscroft Close, Thorpe Marriott, Norwich, NR8 6LU

Director20 January 1992Active

People with Significant Control

Mr Neil Alun Butler-Hawes
Notified on:26 February 2024
Status:Active
Date of birth:December 1971
Nationality:British
Address:213-217 Aylsham Road, Norfolk, NR3 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Patrick Carver
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:213-217 Aylsham Road, Norfolk, NR3 2RE
Nature of control:
  • Significant influence or control

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
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-20Capital

Capital allotment shares.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Capital

Capital allotment shares.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-05Capital

Capital allotment shares.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-02-01Capital

Capital allotment shares.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-08Capital

Capital allotment shares.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-23Accounts

Accounts with accounts type full.

Download
2019-01-21Capital

Capital allotment shares.

Download
2019-01-07Auditors

Auditors resignation company.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.