UKBizDB.co.uk

WESTSIDE CONTEMPORARY LIMITED

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

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.

Company Information

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:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:Westside Farm, Newton, Stocksfield, Northumberland, NE43 7TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westside Farm, Newton, Stocksfield, NE43 7TW

Secretary15 March 2023Active
Westside Farm, Newton, Stocksfield, NE43 7TW

Director27 April 2017Active
Westside Farm, Newton, Stocksfield, NE43 7TW

Director01 April 2023Active
55 West Street, Chichester, PO19 1RU

Nominee Secretary23 July 1998Active
Westside Farm, Newton, Stocksfield, NE43 7TW

Secretary23 July 1998Active
Nametrak House, 8 Greenfields, Liss, GU33 7EH

Nominee Director23 July 1998Active
Westside Farm, Newton, Stocksfield, NE43 7TW

Director30 November 2009Active
West View, Newton, Stocksfield, NE43 7TW

Director23 July 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-16Officers

Appoint person secretary company with name date.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Change account reference date company previous extended.

Download
2020-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-06-30Officers

Change person secretary company with change date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.