WESTINGHOUSE ELECTRIC COMPANY UK LIMITED

Springfields Springfields, Preston, PR4 0XJ, Lancashire
StatusACTIVE
Company No.04006213
CategoryPrivate Limited Company
Incorporated26 May 2000
Age23 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

WESTINGHOUSE ELECTRIC COMPANY UK LIMITED is an active private limited company with number 04006213. It was incorporated 23 years, 11 months, 19 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

CHILDS PROPERTY LIMITED

C/O W B LEMON & CO LIMITED,WICKFORD,SS11 8BL

Number:03178328
Status:ACTIVE
Category:Private Limited Company

FIRTIME PROPERTY MANAGEMENT LIMITED

2 OLD COURT MEWS,LONDON,N14 6JS

Number:02464258
Status:ACTIVE
Category:Private Limited Company

GIRONI CONSULTING LIMITED

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11698630
Status:ACTIVE
Category:Private Limited Company

GREENBANK ASSOCIATES LIMITED

238 FRIERN ROAD,LONDON,SE22 0BB

Number:04554900
Status:ACTIVE
Category:Private Limited Company

HELEN INFUSION LIMITED

11652540: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11652540
Status:ACTIVE
Category:Private Limited Company

IAG LIMITED

IAG HOUSE,HUNTINGDON,PE29 7DL

Number:03384646
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