Warning: file_put_contents(c/60639386c315bf6583ef69146b6c1360.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Westwon Leasing Limited, HP13 5RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTWON LEASING LIMITED

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

This company is commonly known as Westwon Leasing Limited. The company was founded 47 years ago and was given the registration number 01265442. The firm's registered office is in HIGH WYCOMBE. You can find them at 18 Manor Courtyard, Hughenden Avenue, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:WESTWON LEASING LIMITED
Company Number:01265442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:18 Manor Courtyard, Hughenden Avenue, Hughenden Avenue, High Wycombe, Buckinghamshire, England, HP13 5RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Secretary10 May 2008Active
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Director06 September 2007Active
Timbered Cottage, Witheridge Lane, Penn, High Wycombe, HP10 8PQ

Director10 May 2008Active
The Old Police House, Norton St Phillip, Bath, BA2 7LN

Secretary01 January 2006Active
Thistledown, Wendlebury, Bicester, England, OX25 2PE

Secretary23 December 2016Active
The Coach House 24 Church Street, Bathford, Bath, BA1 7RS

Secretary-Active
Forge Cottage, Week Lane Bridgetown, Dulverton, TA22 9JN

Secretary06 April 2001Active
Flat 1, Coach House Mount, Beacon House Richmond Hill, Bath, BA1 5QR

Secretary15 September 2005Active
The Courtyard, 33 Duke Street, Trowbridge, BA14 8EA

Corporate Secretary31 May 2007Active
The Old Police House, Norton St Phillip, Bath, BA2 7LN

Director01 January 2006Active
The Coach House 24 Church Street, Bathford, Bath, BA1 7RS

Director-Active
Forge Cottage, Week Lane Bridgetown, Dulverton, TA22 9JN

Director06 April 2001Active
Flat 1, Coach House Mount, Beacon House Richmond Hill, Bath, BA1 5QR

Director15 May 1997Active

People with Significant Control

Mr Jeremy Simon Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:18, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Officers

Termination secretary company with name termination date.

Download
2017-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-21Address

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

Download
2017-01-06Incorporation

Re registration memorandum articles.

Download
2017-01-06Change of name

Certificate re registration public limited company to private.

Download
2017-01-06Resolution

Resolution.

Download
2017-01-06Change of name

Reregistration public to private company.

Download
2016-12-29Officers

Appoint person secretary company with name date.

Download
2016-12-05Accounts

Change account reference date company current extended.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.