UKBizDB.co.uk

WESTPOINT INDUSTRIES LIMITED

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

This company is commonly known as Westpoint Industries Limited. The company was founded 29 years ago and was given the registration number 03072358. The firm's registered office is in ORPINGTON. You can find them at 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WESTPOINT INDUSTRIES LIMITED
Company Number:03072358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 June 1995
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vanterpool Plaza, 2nd Floor, Wickhams Cay 1, Road Town, Virgin Islands, British,

Corporate Director12 January 2011Active
5 Bosville Avenue, Sevenoaks, TN13 3JE

Secretary04 July 1995Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary26 June 1995Active
1st, Floor Midas House, 2 Knoll Rise, Orpington, United Kingdom, BR6 0EL

Corporate Secretary07 July 1997Active
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL

Director23 December 2010Active
14 Chemin Du Pre-Polly, 1233 Lully, Switzerland,

Director16 July 2008Active
Rue Des Confessions 3, Geneva, Switzerland,

Director18 November 2008Active
36, Chemin De La Forge, Commugny, Switzerland,

Director16 July 2008Active
25, Avenue De Morges, Lausanne, Switzerland,

Director16 July 2008Active
1st Floor, Midas House, 2 Knoll Rise, Orpington, England, BR6 0EL

Director04 November 2014Active
1st Floor, Midas House, 2 Knoll Rise, Orpington, England, BR6 0EL

Director04 November 2014Active
Omar Hodge Buildings, Wickhams Cay 1, Road Town, British Virgin Islands,

Director14 September 1999Active
7 Hollydale Drive, Bromley, BR2 8QL

Director04 July 1995Active
1 Rue Micheli Du Crest, Ch 1205 Geneva, Switzerland, FOREIGN

Director16 July 2008Active
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL

Director30 May 2012Active
2nd Floor 207 High Street, Orpington, BR6 0PF

Corporate Director04 July 1997Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director26 June 1995Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved compulsory.

Download
2018-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-22Gazette

Gazette notice compulsory.

Download
2018-03-16Officers

Termination secretary company with name termination date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-09-22Accounts

Change account reference date company previous shortened.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Accounts

Change account reference date company previous shortened.

Download
2016-09-20Accounts

Change account reference date company previous shortened.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Accounts

Change account reference date company previous shortened.

Download
2014-11-04Officers

Appoint person director company with name date.

Download
2014-11-04Officers

Termination director company with name termination date.

Download
2014-11-04Officers

Appoint person director company with name date.

Download
2014-09-23Accounts

Change account reference date company previous shortened.

Download
2014-07-31Officers

Termination director company with name termination date.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.