Warning: file_put_contents(c/8a93a13407ac4f8b226fe9ed747b0117.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Westsell Limited, BA3 4ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTSELL LIMITED

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

This company is commonly known as Westsell Limited. The company was founded 36 years ago and was given the registration number 02214207. The firm's registered office is in RADSTOCK. You can find them at 2 Northside Wells Road, Chilcompton, Radstock, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WESTSELL LIMITED
Company Number:02214207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Northside Wells Road, Chilcompton, Radstock, England, BA3 4ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Bath View, Stratton-On-The-Fosse, Radstock, England, BA3 4RE

Director30 April 2015Active
26 Greenfield Road, Spinney Hill, Northampton, NN3 2LH

Secretary05 September 2003Active
32 Park Way, Midsomer Norton, Bath, BA3 2HD

Secretary-Active
Wayside, Woodbastwick Road, Blofield Heath, Norwich, England, NR13 4QH

Secretary19 September 2005Active
Firs Farm, Main St, Illston, Leicester, LE7 9EG

Director05 September 2003Active
32 Park Way, Midsomer Norton, Bath, BA3 2HD

Director-Active
32 Park Way, Midsomer Norton, Bath, BA3 2HD

Director-Active

People with Significant Control

Mr Dale William Cheasley
Notified on:01 May 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:2 Northside, Wells Road, Radstock, England, BA3 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-05Mortgage

Mortgage satisfy charge full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Address

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

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Officers

Termination secretary company with name termination date.

Download
2015-05-06Address

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

Download
2015-05-06Officers

Termination secretary company with name termination date.

Download
2015-05-06Address

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

Download

Copyright © 2024. All rights reserved.