-
WESTGATE COIL AND PROCESSING LIMITED - Westgate House Middlemore Lane West, Aldridge, Walsall, WS9 8BG, United Kingdom
Company Information
- Company registration number
- 07455979
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Westgate House Middlemore Lane West
- Aldridge
- Walsall
- WS9 8BG Westgate House Middlemore Lane West, Aldridge, Walsall, WS9 8BG UK
Management
- Managing Directors
- GOULD, Darren William
- HATTERSLEY, Andrew Michael
- MOUNTFORD, Gary Lee
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-01
- Age Of Company 2010-12-01 13 years
- SIC/NACE
- 25610
Ownership
- Beneficial Owners
- Mr Darren William Gould
- -
- Mr Gary Lee Mountford
- Mr Andrew Michael Hattersley
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Last Return Made Up To:
- 2012-12-01
- Annual Return
- Due Date: 2024-08-06
- Last Date: 2023-07-23
-
WESTGATE COIL AND PROCESSING LIMITED Company Description
- WESTGATE COIL AND PROCESSING LIMITED is a ltd registered in United Kingdom with the Company reg no 07455979. Its current trading status is "live". It was registered 2010-12-01. It has declared SIC or NACE codes as "25610". It has 3 directors The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2012-12-01.It can be contacted at Westgate House Middlemore Lane West .
Get WESTGATE COIL AND PROCESSING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Westgate Coil And Processing Limited - Westgate House Middlemore Lane West, Aldridge, Walsall, WS9 8BG, United Kingdom
- 2010-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WESTGATE COIL AND PROCESSING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-11) - AA
-
confirmation-statement-with-no-updates (2023-07-27) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-18) - AA
-
confirmation-statement-with-no-updates (2022-07-26) - CS01
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-04-27) - PSC07
-
confirmation-statement-with-updates (2021-07-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-14) - AA
-
termination-director-company-with-name-termination-date (2021-04-16) - TM01
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-extended (2020-12-03) - AA01
-
confirmation-statement-with-updates (2020-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-11) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-31) - CS01
-
accounts-with-accounts-type-micro-entity (2019-11-14) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-08-07) - CH01
-
confirmation-statement-with-no-updates (2018-08-07) - CS01
-
accounts-with-accounts-type-micro-entity (2018-10-22) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-18) - AA
-
confirmation-statement-with-no-updates (2017-07-24) - CS01
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-18) - AA
-
confirmation-statement-with-updates (2016-08-15) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-01) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-09) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
keyboard_arrow_right 2012
-
resolution (2012-04-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-07-30) - AA
-
change-account-reference-date-company-previous-extended (2012-04-23) - AA01
-
capital-name-of-class-of-shares (2012-04-03) - SH08
-
appoint-person-director-company-with-name (2012-01-10) - AP01
keyboard_arrow_right 2011
-
resolution (2011-02-18) - RESOLUTIONS
-
termination-director-company-with-name (2011-12-21) - TM01
-
resolution (2011-12-21) - RESOLUTIONS
-
capital-cancellation-shares (2011-12-20) - SH06
-
resolution (2011-12-20) - RESOLUTIONS
-
capital-return-purchase-own-shares (2011-12-20) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01
-
termination-secretary-company-with-name (2011-12-13) - TM02
-
legacy (2011-02-24) - MG01
-
change-registered-office-address-company-with-date-old-address (2011-12-13) - AD01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-12-21) - CH01
-
incorporation-company (2010-12-01) - NEWINC