UKBizDB.co.uk

WESTMOUNT PACKAGING LIMITED

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

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.

Company Information

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:
  • 82920 - Packaging activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, England, TN12 6UU

Director04 July 2014Active
Unit E, Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, England, TN12 6UU

Director02 December 2022Active
The Forstal, Bull Hill, Lenham Heath, United Kingdom, ME17 2JB

Director04 July 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Capital

Capital allotment shares.

Download
2020-01-30Capital

Capital allotment shares.

Download
2020-01-30Capital

Capital allotment shares.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Resolution

Resolution.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-02Address

Change registered office address company with date old address new address.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.