Company Information for WESTFALEN R.V. LIMITED
CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
|
Company Registration Number
06443409
Private Limited Company
Active |
Company Name | |
---|---|
WESTFALEN R.V. LIMITED | |
Legal Registered Office | |
CAMBRIDGE HOUSE, 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX Other companies in CB10 | |
Company Number | 06443409 | |
---|---|---|
Company ID Number | 06443409 | |
Date formed | 2007-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB923644130 |
Last Datalog update: | 2024-09-05 08:40:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TAYLER BRADSHAW LTD |
||
ANDREW BRADY |
||
LISA BRADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN MAURICE BENSTOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PICTURE DESIGN GROUP HOLDINGS LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2008-02-20 | Dissolved 2014-09-30 | |
DELLA GREEN LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
OMERTA MOSCOW LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Dissolved 2018-06-12 | |
M.R.T. (U.K.) LIMITED | Company Secretary | 2008-01-23 | CURRENT | 1984-08-09 | Active - Proposal to Strike off | |
CARDINAL SECURITY SOLUTIONS LIMITED | Company Secretary | 2008-01-08 | CURRENT | 2008-01-08 | Dissolved 2014-07-16 | |
M J BECKETT & SONS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2003-03-03 | Active | |
3DLEIGH LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-14 | Active | |
TC FIXINGS LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Active | |
THE BUSINESS CARD COMPANY LIMITED | Company Secretary | 2007-09-13 | CURRENT | 2007-09-13 | Active | |
MPS1 LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
MINET PRIVATE HIRE LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
RISE AND SHINE CLEANING LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
THE HORSE & GROOM (HOLBEACH) LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2007-05-15 | Active | |
THORNHAM CONSULTING LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Active | |
JENNY ANDERSON PROPERTY SERVICES LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2007-01-24 | Active | |
DIVERSE TELECOM (UK) LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2003-10-28 | Liquidation | |
KAYLEM LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
AVIATION EQUIPMENT RESOURCES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
IDRUMS LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2006-05-16 | Dissolved 2016-10-18 | |
SANDPIPER (LONDON) LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2000-04-14 | Active | |
BOXWORTH CONSULTANTS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2006-08-16 | Active | |
MEDCONSULT LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Dissolved 2013-09-17 | |
AVIATION GROUND SUPPORT (NORWICH) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
EMMA PEARSON DESIGN LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
PORT SAN CARLOS LIMITED | Company Secretary | 2006-06-16 | CURRENT | 1931-03-23 | Active - Proposal to Strike off | |
MICHAELA DEASY LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-28 | Dissolved 2016-01-19 | |
MARCUS RENDLE EVENTS LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Dissolved 2014-05-06 | |
KELDEA MANAGEMENT LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
OPHRYS SOLUTIONS LIMITED | Company Secretary | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
MASCALL HOMES LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-11-28 | Active | |
TASK 2C LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-10-13 | Dissolved 2013-12-23 | |
PAUL BATES PLASTERING LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2005-09-26 | Active | |
C & S ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
OAK TREE TAVERNS LIMITED | Company Secretary | 2005-08-22 | CURRENT | 2005-08-22 | Dissolved 2015-07-14 | |
SOPHIE OLIVER LTD | Company Secretary | 2005-08-08 | CURRENT | 2004-01-05 | Active - Proposal to Strike off | |
EVERY ASPECT PROPERTY SPECIALISTS LIMITED | Company Secretary | 2005-07-22 | CURRENT | 2005-07-22 | Liquidation | |
SANDFORD ASSOCIATES LTD | Company Secretary | 2005-05-27 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
SPIRIT1 LIMITED | Company Secretary | 2005-05-18 | CURRENT | 2005-05-18 | Active | |
CARDINAL (SOUTH EAST) LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2014-07-16 | |
C-INSTORE LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2016-01-19 | |
BOX BROWNIE LIMITED | Company Secretary | 2005-02-21 | CURRENT | 2005-02-21 | Dissolved 2017-08-08 | |
D GIDNEY VEHICLE SERVICES LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2015-09-22 | |
KASTWORK LIMITED | Company Secretary | 2004-12-24 | CURRENT | 2004-12-24 | Active | |
BIRKBECK CONTRACTS LIMITED | Company Secretary | 2004-12-21 | CURRENT | 2004-12-21 | Dissolved 2017-02-21 | |
G P SMITH ROOFING LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Dissolved 2016-05-31 | |
MOSS & BIRD LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1998-12-17 | Active | |
HOMEWORKS (SUFFOLK) LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2004-11-01 | Active - Proposal to Strike off | |
RJC VENTURES LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active | |
AVIATION GROUND SUPPORT LIMITED | Company Secretary | 2004-10-18 | CURRENT | 2004-10-18 | Active | |
THE POCKET ROCKET LIMITED | Company Secretary | 2004-09-27 | CURRENT | 2004-09-27 | Active | |
OSTRICH AVIATION LIMITED | Company Secretary | 2004-08-31 | CURRENT | 2004-08-31 | Active | |
C T R ANDREWS LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2004-08-10 | Active | |
CHESTERFORD ENGINEERING LIMITED | Company Secretary | 2004-06-23 | CURRENT | 2004-06-23 | Active | |
KDK TECHNICAL SERVICES LIMITED | Company Secretary | 2004-04-23 | CURRENT | 2004-04-23 | Dissolved 2014-12-02 | |
SELWYN HOLDINGS LIMITED | Company Secretary | 2004-01-28 | CURRENT | 2004-01-28 | Dissolved 2014-01-07 | |
N B TOFTS PLUMBING & HEATING CONTRACTORS LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-11-11 | Dissolved 2015-01-27 | |
UTICOLOR CAMBRIDGE LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-31 | Active | |
PETE HOSKINS ELECTRICAL INSTALLATIONS LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2003-01-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR TAYLER BRADSHAW LIMITED on 2024-10-14 | ||
CONFIRMATION STATEMENT MADE ON 23/07/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
PSC04 | Change of details for Mrs Lisa Rose Brady as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew James Brady as a person with significant control on 2017-07-17 | |
PSC07 | CESSATION OF LISA ROSE BRADY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES | |
PSC07 | CESSATION OF ANDREW JAMES BRADY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF BENGIE BENSTOCK AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ROSE BRADY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENGIE BENSTOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BENGIE BENSTOCK | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BRADY / 22/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADY / 22/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BRADY / 19/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADY / 19/01/2014 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BRADY / 23/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADY / 23/07/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLER BRADSHAW LTD / 23/07/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH01 | 08/03/13 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 03/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BRADY / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADY / 28/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BRADY / 24/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADY / 24/08/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADY / 01/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LISA BRADY / 01/06/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
Creditors Due Within One Year | 2012-12-31 | £ 75,902 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 45,320 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTFALEN R.V. LIMITED
Cash Bank In Hand | 2011-12-31 | £ 3,027 |
---|---|---|
Current Assets | 2012-12-31 | £ 20,983 |
Current Assets | 2011-12-31 | £ 11,273 |
Debtors | 2012-12-31 | £ 5,000 |
Debtors | 2011-12-31 | £ 2,606 |
Stocks Inventory | 2012-12-31 | £ 15,983 |
Stocks Inventory | 2011-12-31 | £ 5,640 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as WESTFALEN R.V. LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |