WESTGATE 2015 LIMITED

1 Pinnacle Way 1 Pinnacle Way, Derby, DE24 8ZS, United Kingdom
StatusACTIVE
Company No.09480787
CategoryPrivate Limited Company
Incorporated10 Mar 2015
Age9 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

WESTGATE 2015 LIMITED is an active private limited company with number 09480787. It was incorporated 9 years, 2 months, 18 days ago, on 10 March 2015. The company address is 1 Pinnacle Way 1 Pinnacle Way, Derby, DE24 8ZS, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Geoff Robert Haynes

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham William Jowett

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Jowett

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Anthony O'donnell

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Gary Peter John Adul

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: William May Holdings Limited

Change date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-09

Officer name: Mr Ian Jowett

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Jowett

Change date: 2022-06-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094807870002

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-03

Psc name: Mr Gary Peter John Adul

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Peter John Adul

Change date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoff Robert Haynes

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Gary Peter John Adul

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Anthony O'donnell

Change date: 2017-12-05

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Mr William Anthony O'donnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094807870001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mr Ian Jowett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2016

Action Date: 25 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094807870002

Charge creation date: 2016-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2016

Action Date: 22 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-22

Charge number: 094807870001

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Anthony O'donnell

Change date: 2015-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Anthony O'donnell

Appointment date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-10

Officer name: Mr Graham William Jowett

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jowett

Appointment date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: William May Holdings Limited

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB1 SERVICES LTD

33 PERKHILL ROAD,BANCHORY,AB31 4TG

Number:SC583568
Status:ACTIVE
Category:Private Limited Company

ADVANCED VEHICLE LOGISTICS LTD

1A WINCHESTER DRIVE,HINCKLEY,LE10 2BA

Number:11719056
Status:ACTIVE
Category:Private Limited Company

ANGELPRIME LIMITED

12 MATTERSEY ROAD,RETFORD,DN22 8PW

Number:02842808
Status:ACTIVE
Category:Private Limited Company

BUYSCO LIMITED

83 MALVERN WAY,RICKMANSWORTH,WD3 3QQ

Number:08027438
Status:ACTIVE
Category:Private Limited Company

G T AVIATION LIMITED

2 BISHOPS PARK,GLASGOW,G74 5AF

Number:SC288350
Status:ACTIVE
Category:Private Limited Company

HATTON HEALTH & FITNESS LIMITED

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:06713188
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