WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED

Springfields Springfields, Preston, PR4 0XJ, Lancashire
StatusACTIVE
Company No.02458109
CategoryPrivate Limited Company
Incorporated10 Jan 1990
Age34 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

WESTINGHOUSE ELECTRIC UK HOLDINGS LIMITED is an active private limited company with number 02458109. It was incorporated 34 years, 4 months, 5 days ago, on 10 January 1990. The company address is Springfields Springfields, Preston, PR4 0XJ, Lancashire.



Company Fillings

Termination secretary company with name termination date

Date: 14 Feb 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-05

Officer name: Richard Swanson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookfield Wec Emea Holdings Ltd

Change date: 2023-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Brian Simonds

Termination date: 2024-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2024

Action Date: 25 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-25

Charge number: 024581090009

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Gillian Annele Laughlin

Appointment date: 2023-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-07

Officer name: Mr. Gary Brown

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: William Transier

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Turcotte

Termination date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Ron Abraham Bloom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Robert Gordon Card

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Mark Blinn

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elyse Allan

Termination date: 2023-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matthew Brian Simonds

Appointment date: 2023-02-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick David Fragman

Change date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-14

Officer name: Mark Weinberg

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-17

Psc name: Brookfield Wec Emea Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2021

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Westinghouse Electric Company Llc

Cessation date: 2018-08-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-13

Officer name: Richard Legault

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-05

Officer name: Ms. Elyse Allan

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Swanson

Appointment date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Fiona Anne Houghton

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024581090007

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024581090006

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Richard Legault

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Legault

Appointment date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-19

Officer name: Mr Patrick David Fragman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Emeterio Gutierrez Elso

Termination date: 2019-07-31

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement

Date: 14 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Original description: 09/01/19 Statement of Capital gbp 35571122

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gordon Card

Appointment date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Transier

Appointment date: 2018-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024581090004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024581090005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024581090003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024581090001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024581090002

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-24

Officer name: Mr Michael Terrance Sweeney

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Emeterio Gutierrez Elso

Appointment date: 2018-08-24

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2018

Action Date: 19 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-19

Capital : 136,352,285.20 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-01

Charge number: 024581090008

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Capital : 35,571,122 GBP

Date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toshiba Nuclear Energy Holdings (Uk) Limited

Cessation date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toshiba Corporation

Cessation date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brookfield Wec Emea Holdings Ltd

Notification date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Sumner

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Luc Van Hulle

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Michael Robert Gornall

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Linda Aylmore

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ron Bloom

Appointment date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Mark Blinn

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Denis Turcotte

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Mark Weinberg

Documents

View document PDF

Resolution

Date: 27 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Capital

Type: SH19

Date: 2018-07-20

Capital : 35,561,122 GBP

Documents

View document PDF

Legacy

Date: 20 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/07/18

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024581090007

Charge creation date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masahiro Horiguchi

Termination date: 2017-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-27

Officer name: Mamoru Hatazawa

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-18

Charge number: 024581090006

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mamoru Hatazawa

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mick Gornall

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Masahiro Horiguchi

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Luc Van Hulle

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenichi Ikeda

Termination date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024581090005

Charge creation date: 2017-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-23

Charge number: 024581090004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-23

Charge number: 024581090003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024581090002

Charge creation date: 2017-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2017

Action Date: 24 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024581090001

Charge creation date: 2017-05-24

Documents

View document PDF

Memorandum articles

Date: 09 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Daniel James Sumner

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dhiraj Cherian

Termination date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dhiraj Cherian

Appointment date: 2016-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Aylmore

Appointment date: 2016-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-04

Officer name: Peter Geoffrey Martin

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard a Gabbianelli

Termination date: 2016-01-27

Documents

View document PDF


Some Companies

BARRY JONES CONSULTANCY LIMITED

29 HOWARD STREET,NORTH SHIELDS,NE30 1AR

Number:03955936
Status:ACTIVE
Category:Private Limited Company

BUILT FOR LIFE MINISTRIES

UNIT 300 HAYLEY COURT,MILTON KEYNES,MK14 6GD

Number:07753645
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CAMBRIDGE INTERNATIONAL (UK) LLP

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:OC380286
Status:ACTIVE
Category:Limited Liability Partnership

CHROME OLIVE LTD

14 URSULA STREET,LONDON,SW11 3DW

Number:04705876
Status:ACTIVE
Category:Private Limited Company

DL SPIRITS LIMITED

34 THE PITTS,ELY,CB7 5QS

Number:09688554
Status:ACTIVE
Category:Private Limited Company

SHIPBOOKS LIMITED

7 ETHELBERG HOUSE,LONDON,E9 5PL

Number:09908755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source