This company is commonly known as Westmount Packaging Limited. The company was founded 9 years ago and was given the registration number 09116478. The firm's registered office is in PADDOCK WOOD. You can find them at Unit E, Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, Kent. This company's SIC code is 82920 - Packaging activities.
Name | : | WESTMOUNT PACKAGING LIMITED |
---|---|---|
Company Number | : | 09116478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E, Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, Kent, England, TN12 6UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E, Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, England, TN12 6UU | Director | 04 July 2014 | Active |
Unit E, Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, England, TN12 6UU | Director | 02 December 2022 | Active |
The Forstal, Bull Hill, Lenham Heath, United Kingdom, ME17 2JB | Director | 04 July 2014 | Active |
Mrs Cherry Jane Howden | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit E, Paddock Wood Distribution Centre, Paddock Wood, England, TN12 6UU |
Nature of control | : |
|
Mr Samuel Bruce Howden | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blythe Cottage, 186 Butchers Lane, Mereworth, England, ME18 5QE |
Nature of control | : |
|
Mr Derek Bruce Howden | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tanglewood, Foxhole Lane, Matfield, England, TN12 7ES |
Nature of control | : |
|
Mr Derek Bruce Howden | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit E, Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, England, TN12 6UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Capital | Capital allotment shares. | Download |
2020-01-30 | Capital | Capital allotment shares. | Download |
2020-01-30 | Capital | Capital allotment shares. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Resolution | Resolution. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-09-02 | Address | Change registered office address company with date old address new address. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.