WESTINGHOUSE ELECTRIC COMPANY UK LIMITED

Springfields Springfields, Preston, PR4 0XJ, Lancashire
StatusACTIVE
Company No.04006213
CategoryPrivate Limited Company
Incorporated26 May 2000
Age24 years, 4 days
JurisdictionEngland Wales

SUMMARY

WESTINGHOUSE ELECTRIC COMPANY UK LIMITED is an active private limited company with number 04006213. It was incorporated 24 years, 4 days ago, on 26 May 2000. The company address is Springfields Springfields, Preston, PR4 0XJ, Lancashire.



Company Fillings

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 number: 040062130002

Charge creation date: 2024-01-25

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

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 06 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Easterling

Appointment date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Nixon

Termination date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 27 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enrico Koch

Appointment date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raphael Philip (Ray) Kuyler

Appointment date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Van Der Laan

Termination date: 2020-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-30

Officer name: Fiona Anne Houghton

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Alexander Paskov

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Van Der Laan

Appointment date: 2019-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mr Alexander Paskov

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-16

Officer name: Michael Robert Gornall

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mills

Termination date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-16

Officer name: John Kipling

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Armer

Termination date: 2019-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Aylmore

Termination date: 2019-03-15

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Kirsty Amer

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

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 number: 040062130001

Charge creation 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: Westinghouse Electric Company Llc

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 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

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: David Spencer Peacock

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Mr David Mills

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mr Brian Nixon

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Marshall

Termination date: 2018-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaenor Prest

Termination date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Memorandum articles

Date: 26 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 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

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-13

Officer name: Mark Mccowen

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

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Amer

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Kipling

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Simon Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Spencer Peacock

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Aylmore

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Mccowen

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gaenor Prest

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-20

Officer name: Michael Robert Gornall

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: David Unsworth

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tynan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with made up date

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bonser

Documents

View document PDF

Accounts with made up date

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Unsworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-02

Officer name: David Bonser

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Aylmore

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 25/08/09\gbp si 1000000@1=1000000\gbp ic 1/1000001\

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/08/09

Documents

View document PDF

Resolution

Date: 25 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael william tynan

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david bonser

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director diane fisher

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david powell

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 16 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 13 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westinghouse projects uk LIMITED\certificate issued on 13/05/09

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/07; no change of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 02/11/06 from: 1100 daresbury park daresbury warrington cheshire, WA4 4GB

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CARNFORTH MANAGEMENT SERVICES LTD.

THE HOLT,BRIDGWATER,TA5 1AS

Number:02857554
Status:ACTIVE
Category:Private Limited Company

DIAMOND FLOORING UK LIMITED

UNIT 1 WIGWAM LANE,NOTTINGHAM,NG15 7GU

Number:06095747
Status:ACTIVE
Category:Private Limited Company

I.NET INTERNET SERVICES LIMITED

1B MARKET PLACE,GRANTHAM,NG31 6LQ

Number:03752303
Status:ACTIVE
Category:Private Limited Company

MAC CIVILS LTD

46 DEEPDALE MILL STREET,PRESTON,PR1 5BY

Number:07156396
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

NORTHSIDE CITY TRADERS LTD

7 APPLETON STREET,MANCHESTER,M8 0BT

Number:11319163
Status:ACTIVE
Category:Private Limited Company

SANDOR CONSULTANCY LTD.

85 FIRST FLOOR,MARLEYBONE,W1W 7LT

Number:10803950
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