Warning: file_put_contents(c/7d223c2ab8ad45f80e7816663e9d982f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Westwood Cylinder Liners Limited, WR9 9RB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTWOOD CYLINDER LINERS LIMITED

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

This company is commonly known as Westwood Cylinder Liners Limited. The company was founded 19 years ago and was given the registration number 05362158. The firm's registered office is in DROITWICH. You can find them at 3 George Baylis Court, George Baylis Road, Droitwich, Worcestershire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:WESTWOOD CYLINDER LINERS LIMITED
Company Number:05362158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:3 George Baylis Court, George Baylis Road, Droitwich, Worcestershire, WR9 9RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Clifford Road, Droitwich, WR9 8UR

Director11 February 2005Active
35 Clifford Road, Droitwich, WR9 8UR

Secretary11 February 2005Active
1, The Limes, Albrighton, Wolverhampton, United Kingdom, WV7 3RG

Secretary28 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 February 2005Active
Roseland House, Inn Lane Hartlebury, Kidderminster, DY11 7TA

Director11 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 February 2005Active

People with Significant Control

Mr Duncan Andrews
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 3, George Baylis Court, Droitwich, England, WR9 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Capital

Capital allotment shares.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination secretary company with name termination date.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.