Company Information for WESTGATE GLASS & MIRROR COMPANY LIMITED
UNIT 1 RAWFOLDS WAY, SPEN VALLEY INDUSTRIAL PARK, CLECKHEATON, BD19 5LJ,
|
Company Registration Number
06656463
Private Limited Company
Active |
Company Name | |
---|---|
WESTGATE GLASS & MIRROR COMPANY LIMITED | |
Legal Registered Office | |
UNIT 1 RAWFOLDS WAY SPEN VALLEY INDUSTRIAL PARK CLECKHEATON BD19 5LJ Other companies in BD19 | |
Company Number | 06656463 | |
---|---|---|
Company ID Number | 06656463 | |
Date formed | 2008-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB566981779 |
Last Datalog update: | 2023-07-05 07:57:19 |
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. |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr James Woods on 2024-02-05 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 066564630005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 066564630005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066564630004 | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM 3 Coach House Paddocks Vine Avenue Cleckheaton BD19 3AU England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/21 FROM Spen Valley Industrial Park Rawfolds Way Rawfolds Cleckheaton West Yorkshire BD19 5LJ England | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066564630004 | |
CH01 | Director's details changed for Mr James Woods on 2021-01-01 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066564630003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Woods on 2019-06-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN WOODS on 2019-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODS | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WOODS | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/16 FROM Unit 5 Quarry Road Off Westgate Cleckheaton West Yorkshire BD19 5HP | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066564630003 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 25/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES WOODS | |
AR01 | 25/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOODS / 25/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WOODS / 25/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
225 | PREVSHO FROM 31/07/2009 TO 30/09/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROBINSONS M&E LIMITED | ||
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 22,722 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 83,015 |
Provisions For Liabilities Charges | 2011-10-01 | £ 5,055 |
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 WESTGATE GLASS & MIRROR COMPANY LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 34 |
Current Assets | 2011-10-01 | £ 99,775 |
Debtors | 2011-10-01 | £ 92,241 |
Fixed Assets | 2011-10-01 | £ 47,931 |
Shareholder Funds | 2011-10-01 | £ 36,914 |
Stocks Inventory | 2011-10-01 | £ 7,500 |
Tangible Fixed Assets | 2011-10-01 | £ 25,274 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |