WESTINGHOUSE ELECTRIC COMPANY UK LIMITED
Status | ACTIVE |
Company No. | 04006213 |
Category | Private Limited Company |
Incorporated | 26 May 2000 |
Age | 24 years, 4 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 06 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Tynan
Documents
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
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
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
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
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
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bonser
Documents
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
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Unsworth
Documents
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
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
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Aylmore
Documents
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
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
Legacy
Date: 25 Aug 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/08/09
Documents
Resolution
Date: 25 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed michael william tynan
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed david bonser
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director diane fisher
Documents
Legacy
Date: 22 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david powell
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
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
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
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/07; no change of members
Documents
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
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/06; full list of members
Documents
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
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CARNFORTH MANAGEMENT SERVICES LTD.
THE HOLT,BRIDGWATER,TA5 1AS
Number: | 02857554 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
46 DEEPDALE MILL STREET,PRESTON,PR1 5BY
Number: | 07156396 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
7 APPLETON STREET,MANCHESTER,M8 0BT
Number: | 11319163 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 FIRST FLOOR,MARLEYBONE,W1W 7LT
Number: | 10803950 |
Status: | ACTIVE |
Category: | Private Limited Company |