This company is commonly known as Westminster Works Limited. The company was founded 7 years ago and was given the registration number 10651859. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6th Floor, Stockbridge House, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WESTMINSTER WORKS LIMITED |
---|---|---|
Company Number | : | 10651859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2017 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Stockbridge House, Newcastle Upon Tyne, United Kingdom, NE1 2HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 17 August 2018 | Active |
2 Water Court, Water Street, Birmingham, United Kingdom, B3 1HP | Director | 04 March 2017 | Active |
Theon Developments Limited | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2/F Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, England, NE1 2ET |
Nature of control | : |
|
Mr Rakesh Singh Doal | ||
Notified on | : | 04 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Water Court, Water Street, Birmingham, United Kingdom, B3 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-24 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-11-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-08-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-01-19 | Gazette | Gazette filings brought up to date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-01 | Accounts | Legacy. | Download |
2021-02-01 | Other | Legacy. | Download |
2021-02-01 | Other | Legacy. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.