This company is commonly known as Westside Contemporary Limited. The company was founded 25 years ago and was given the registration number 03602551. The firm's registered office is in STOCKSFIELD. You can find them at Westside Farm, Newton, Stocksfield, Northumberland. This company's SIC code is 47781 - Retail sale in commercial art galleries.
Name | : | WESTSIDE CONTEMPORARY LIMITED |
---|---|---|
Company Number | : | 03602551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westside Farm, Newton, Stocksfield, Northumberland, NE43 7TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westside Farm, Newton, Stocksfield, NE43 7TW | Secretary | 15 March 2023 | Active |
Westside Farm, Newton, Stocksfield, NE43 7TW | Director | 27 April 2017 | Active |
Westside Farm, Newton, Stocksfield, NE43 7TW | Director | 01 April 2023 | Active |
55 West Street, Chichester, PO19 1RU | Nominee Secretary | 23 July 1998 | Active |
Westside Farm, Newton, Stocksfield, NE43 7TW | Secretary | 23 July 1998 | Active |
Nametrak House, 8 Greenfields, Liss, GU33 7EH | Nominee Director | 23 July 1998 | Active |
Westside Farm, Newton, Stocksfield, NE43 7TW | Director | 30 November 2009 | Active |
West View, Newton, Stocksfield, NE43 7TW | Director | 23 July 1998 | Active |
William John Edward Anderson | ||
Notified on | : | 04 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | Westside Farm, Newton, Stocksfield, NE43 7TW |
Nature of control | : |
|
Annabel Jane Anderson | ||
Notified on | : | 04 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | Westside Farm, Newton, Stocksfield, NE43 7TW |
Nature of control | : |
|
Mrs Lucy Clare Hick | ||
Notified on | : | 04 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | Westside Farm, Newton, Stocksfield, NE43 7TW |
Nature of control | : |
|
Ms Susan Jean Moffitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Westside Farm, Newton, Stocksfield, NE43 7TW |
Nature of control | : |
|
Mr Roy Michael Sturgeon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Address | : | Westside Farm, Newton, Stocksfield, NE43 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-16 | Officers | Appoint person secretary company with name date. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Termination secretary company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Change account reference date company previous extended. | Download |
2020-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Officers | Change person secretary company with change date. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.