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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ | Secretary | 10 May 2008 | Active |
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ | Director | 06 September 2007 | Active |
Timbered Cottage, Witheridge Lane, Penn, High Wycombe, HP10 8PQ | Director | 10 May 2008 | Active |
The Old Police House, Norton St Phillip, Bath, BA2 7LN | Secretary | 01 January 2006 | Active |
Thistledown, Wendlebury, Bicester, England, OX25 2PE | Secretary | 23 December 2016 | Active |
The Coach House 24 Church Street, Bathford, Bath, BA1 7RS | Secretary | - | Active |
Forge Cottage, Week Lane Bridgetown, Dulverton, TA22 9JN | Secretary | 06 April 2001 | Active |
Flat 1, Coach House Mount, Beacon House Richmond Hill, Bath, BA1 5QR | Secretary | 15 September 2005 | Active |
The Courtyard, 33 Duke Street, Trowbridge, BA14 8EA | Corporate Secretary | 31 May 2007 | Active |
The Old Police House, Norton St Phillip, Bath, BA2 7LN | Director | 01 January 2006 | Active |
The Coach House 24 Church Street, Bathford, Bath, BA1 7RS | Director | - | Active |
Forge Cottage, Week Lane Bridgetown, Dulverton, TA22 9JN | Director | 06 April 2001 | Active |
Flat 1, Coach House Mount, Beacon House Richmond Hill, Bath, BA1 5QR | Director | 15 May 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Officers | Termination secretary company with name termination date. | Download |
2017-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-21 | Address | Change registered office address company with date old address new address. | Download |
2017-01-06 | Incorporation | Re registration memorandum articles. | Download |
2017-01-06 | Change of name | Certificate re registration public limited company to private. | Download |
2017-01-06 | Resolution | Resolution. | Download |
2017-01-06 | Change of name | Reregistration public to private company. | Download |
2016-12-29 | Officers | Appoint person secretary company with name date. | Download |
2016-12-05 | Accounts | Change account reference date company current extended. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.