UKBizDB.co.uk

WESTWARD BUILDING SERVICES LIMITED

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

This company is commonly known as Westward Building Services Limited. The company was founded 60 years ago and was given the registration number 00789871. The firm's registered office is in CORNWALL. You can find them at Burraton Road, Saltash, Cornwall, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:WESTWARD BUILDING SERVICES LIMITED
Company Number:00789871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Burraton Road, Saltash, Cornwall, PL12 6LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingston Lodge, Seymour Drive, Mannamead, Plymouth, PL3 5AT

Director12 January 2005Active
Branchecombe Cottage, Polbathic, PL11 3AH

Secretary01 January 2006Active
Branchecombe Cottage, Polbathic, PL11 3AH

Secretary01 May 2002Active
Branchecoombe Cottage, Polbathic, PL11 3AH

Secretary01 December 2003Active
Kingston Lodge, Seymour Road, Mannamead, Plymouth, PL3 5AT

Secretary18 December 2007Active
23 Hemerdon Heights, Plymouth, PL7 2EY

Secretary-Active
Longfield Shaugh Prior, Plymouth, PL7 6HB

Director-Active
4 Radnor Close, Bodmin, PL31 2BZ

Director27 June 1997Active
Branchecombe Cottage, Polbathic, PL11 3AH

Director-Active
23 Hemerdon Heights, Plymouth, PL7 2EY

Director-Active

People with Significant Control

Mrs Samantha Nicola Cox
Notified on:22 December 2023
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Burraton Road, Saltash, England, PL12 6LU
Nature of control:
  • Significant influence or control
Coxco Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Burraton Road, Saltash, United Kingdom, PL12 6LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Colin Cox
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Burraton Road, Saltash, England, PL12 6LU
Nature of control:
  • Significant influence or control

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
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type full.

Download
2017-05-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-11-09Mortgage

Mortgage satisfy charge full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Accounts

Accounts with accounts type full.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.