This company is commonly known as Westmond (commercial) Limited. The company was founded 37 years ago and was given the registration number 02075173. The firm's registered office is in MANCHESTER. You can find them at Enterprise House, 3 Middleton Road, Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | WESTMOND (COMMERCIAL) LIMITED |
---|---|---|
Company Number | : | 02075173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, 3 Middleton Road, Manchester, M8 5DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Hereford Drive, Prestwich, Manchester, M25 0JA | Secretary | 26 July 2004 | Active |
Enterprise House, 3 Middleton Road, Manchester, M8 5DT | Director | 17 January 2016 | Active |
21, Hereford Drive, Prestwich, Manchester, M25 0JA | Director | 01 April 2008 | Active |
Enterprise House, 3 Middleton Road, Manchester, M8 5DT | Director | 29 September 2014 | Active |
B Olsberg & Co, Enterprise House, 3 Middleton Road, Manchester, England, M8 5DT | Director | 26 July 2004 | Active |
B Olsberg & Co, Enterprise House, 3 Middleton Road, Manchester, England, M8 5DT | Director | 16 March 2010 | Active |
B Olsberg & Co, Enterprise House, 3 Middleton Road, Manchester, England, M8 5DT | Director | 01 April 2008 | Active |
B Olsberg & Co, Enterprise House, 3 Middleton Road, Manchester, England, M8 5DT | Director | 20 March 2015 | Active |
B Olsberg & Co,, Enterprise House, 3 Middleton Road, Manchester, England, M8 5DT | Director | 26 July 2004 | Active |
19 The Square, Ringley Chase Whitefield, Manchester, M45 7UL | Secretary | - | Active |
21, Hereford Drive, Prestwich, England, M25 0JA | Director | 16 March 2010 | Active |
19 The Square, Ringley Chase Whitefield, Manchester, M45 7UL | Director | - | Active |
19 The Square, Ringley Chase Whitefield, Manchester, M45 7UL | Director | - | Active |
Mr Raymond Martin Solomon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Enterprise House, 3 Middleton Road, Manchester, M8 5DT |
Nature of control | : |
|
Mr Steven Lawrence Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Enterprise House, 3 Middleton Road, Manchester, M8 5DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-24 | Officers | Change person director company with change date. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2017-12-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.