This company is commonly known as Willis Westcott Limited. The company was founded 53 years ago and was given the registration number 00985931. The firm's registered office is in MALVERN. You can find them at 2nd Floor, Clarburgh House, 32 Church Street, Malvern, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | WILLIS WESTCOTT LIMITED |
---|---|---|
Company Number | : | 00985931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1970 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ | Secretary | 01 January 2008 | Active |
2nd Floor Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ | Director | 31 July 2002 | Active |
2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ | Director | 31 July 2002 | Active |
2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ | Director | 31 July 2002 | Active |
2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ | Director | 31 July 2002 | Active |
The Steppings Bosbury Road, Cradley, Malvern, WR13 5JA | Secretary | 31 July 2002 | Active |
The Garth, Monksfield Lane, Newland, Malvern, WR13 5BB | Secretary | - | Active |
The Steppings Bosbury Road, Cradley, Malvern, WR13 5JA | Director | 31 July 2002 | Active |
Bevere Green Cottage, Bevere, Worcester, WR3 7RG | Director | - | Active |
The Bungalow The Garth, Monksfield Lane, Newland Malvern, WR13 5BB | Director | - | Active |
Clarke Roxburgh Properties Limited | ||
Notified on | : | 12 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ |
Nature of control | : |
|
Mr Timothy Colin Raymond Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ |
Nature of control | : |
|
Mr Giles Barclay Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Clarburgh House, 32 Church Street, Malvern, England, WR14 2AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Officers | Change person secretary company with change date. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2022-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.