Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTINGHOUSE UK LIMITED
Company Information for

WESTINGHOUSE UK LIMITED

11 HAWARDEN ROAD, PENYFFORDD, CHESTER, CH4 0JD,
Company Registration Number
02694117
Private Limited Company
Active

Company Overview

About Westinghouse Uk Ltd
WESTINGHOUSE UK LIMITED was founded on 1992-03-05 and has its registered office in Chester. The organisation's status is listed as "Active". Westinghouse Uk Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTINGHOUSE UK LIMITED
 
Legal Registered Office
11 HAWARDEN ROAD
PENYFFORDD
CHESTER
CH4 0JD
Other companies in EN5
 
Filing Information
Company Number 02694117
Company ID Number 02694117
Date formed 1992-03-05
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 18:31:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTINGHOUSE UK LIMITED
Is this data useful to you?
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.

Company Officers of WESTINGHOUSE UK LIMITED

Current Directors
Officer Role Date Appointed
MAJOR COMPANY SERVICES LTD
Company Secretary 2005-01-24
ERNEST WILLIAM O'BRIEN
Director 1995-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH BERNARD MGOWAN
Director 2003-06-16 2015-07-01
ERNEST WILLIAM O'BRIEN
Company Secretary 1992-05-05 2005-01-24
PALLISER ALFRED MILBANKE HUDSON
Director 1995-09-11 2003-06-16
DAVID EDWARD HOLYHEAD
Director 1993-07-12 2000-03-08
ERNEST ARTHUR OTTWELL
Director 1995-09-11 1995-09-23
ERNEST OTTEWELL
Director 1992-05-05 1993-07-12
SUZANNE BREWER
Nominated Secretary 1992-03-05 1992-05-05
KEVIN BREWER
Nominated Director 1992-03-05 1992-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAJOR COMPANY SERVICES LTD THE WORKS.ORG.UK LIMITED Company Secretary 2009-08-07 CURRENT 2009-08-07 Active
MAJOR COMPANY SERVICES LTD HERBIE AND JOSIE LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Active
MAJOR COMPANY SERVICES LTD TRADECARE INTERNATIONAL LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Dissolved 2016-05-31
MAJOR COMPANY SERVICES LTD GREEN CAPITAL GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD GREEN CAPITAL HOLDINGS LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD GREEN CAPITAL INVESTMENT LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
MAJOR COMPANY SERVICES LTD COMAR PROPERTIES LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Dissolved 2017-11-21
MAJOR COMPANY SERVICES LTD INSIDE OUT (STRATEGIC BEHAVIOURISTS) LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-20 Active
MAJOR COMPANY SERVICES LTD PHIL DODD & SON ROOFING LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Dissolved 2014-04-01
MAJOR COMPANY SERVICES LTD CIOYO LIMITED Company Secretary 2007-01-04 CURRENT 2007-01-04 Active
MAJOR COMPANY SERVICES LTD EVENT SOUND LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
MAJOR COMPANY SERVICES LTD EARTHCARE INTERNATIONAL LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Dissolved 2016-12-13
MAJOR COMPANY SERVICES LTD THE STONE SOURCER LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
MAJOR COMPANY SERVICES LTD EARTHCARE UK LIMITED Company Secretary 2006-09-04 CURRENT 2006-09-04 Dissolved 2016-12-13
MAJOR COMPANY SERVICES LTD THE PARALLAX PARTNERSHIP UK LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
MAJOR COMPANY SERVICES LTD FIONNCARA LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Dissolved 2015-01-13
MAJOR COMPANY SERVICES LTD ALEXANDER BRUCE ESTATES LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Active
MAJOR COMPANY SERVICES LTD STAIRLIFT INSTALLATION.COM LIMITED Company Secretary 2005-01-24 CURRENT 2002-01-28 Dissolved 2014-05-13
MAJOR COMPANY SERVICES LTD SCENTRA BUSINESS SOFTWARE LIMITED Company Secretary 2005-01-24 CURRENT 2003-09-08 Dissolved 2014-04-29
MAJOR COMPANY SERVICES LTD INSIDE OUT (UK) LIMITED Company Secretary 2005-01-24 CURRENT 1999-10-19 Dissolved 2014-10-28
MAJOR COMPANY SERVICES LTD A & D HOLDINGS (INC) LIMITED Company Secretary 2005-01-24 CURRENT 2000-12-28 Dissolved 2016-01-19
MAJOR COMPANY SERVICES LTD MILLKIRK INVESTORS (CHESTER) LIMITED Company Secretary 2005-01-24 CURRENT 2001-09-24 Dissolved 2016-05-31
MAJOR COMPANY SERVICES LTD CENTRA HOMES LIMITED Company Secretary 2005-01-24 CURRENT 1997-09-03 Active
MAJOR COMPANY SERVICES LTD CELTIC SAILING LIMITED Company Secretary 2005-01-24 CURRENT 1997-09-09 Active
MAJOR COMPANY SERVICES LTD MOORHILL PROPERTY LIMITED Company Secretary 2005-01-24 CURRENT 1999-06-24 Active
MAJOR COMPANY SERVICES LTD TPG.CO.UK. LIMITED Company Secretary 2005-01-24 CURRENT 2001-06-20 Active
MAJOR COMPANY SERVICES LTD TPG PROJECT MANAGEMENT LIMITED Company Secretary 2005-01-24 CURRENT 2003-03-02 Active
MAJOR COMPANY SERVICES LTD INTERNATIONAL PHARMACEUTICALS (IPL) LIMITED Company Secretary 2005-01-24 CURRENT 2004-02-17 Active
MAJOR COMPANY SERVICES LTD SELF TWO LIMITED Company Secretary 2005-01-24 CURRENT 2004-08-18 Active
MAJOR COMPANY SERVICES LTD CHL CONSTRUCTION LIMITED Company Secretary 2005-01-24 CURRENT 1999-03-17 Active
MAJOR COMPANY SERVICES LTD HADDON HOMES LIMITED Company Secretary 2005-01-24 CURRENT 2000-12-28 Active
MAJOR COMPANY SERVICES LTD MAJOR & CO.CO.UK LIMITED Company Secretary 2005-01-24 CURRENT 2001-06-18 Active
MAJOR COMPANY SERVICES LTD COACHING AND DEVELOPMENT PARTNERSHIP LIMITED Company Secretary 2005-01-24 CURRENT 2001-09-10 Active - Proposal to Strike off
MAJOR COMPANY SERVICES LTD ALEXANDER BRUCE LIMITED Company Secretary 2005-01-24 CURRENT 1997-10-15 Active
MAJOR COMPANY SERVICES LTD COBALZ LIMITED Company Secretary 2005-01-24 CURRENT 2000-11-23 Active
MAJOR COMPANY SERVICES LTD THE PARALLAX PARTNERSHIP LIMITED Company Secretary 2005-01-24 CURRENT 2001-01-02 Active
MAJOR COMPANY SERVICES LTD PRESTIGIOUS LIFESTYLE (UK) LIMITED Company Secretary 2005-01-24 CURRENT 2004-05-04 Active
MAJOR COMPANY SERVICES LTD PRESTIGIOUS LIFESTYLE (ALFRETON) LIMITED Company Secretary 2005-01-24 CURRENT 2004-08-25 Active
ERNEST WILLIAM O'BRIEN VOP MANAGEMENT LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
ERNEST WILLIAM O'BRIEN MILLKIRK HOMES LIMITED Director 2014-09-01 CURRENT 2014-06-19 Active
ERNEST WILLIAM O'BRIEN APEX HOMES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
ERNEST WILLIAM O'BRIEN FRAZIER HOMES LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-01-19
ERNEST WILLIAM O'BRIEN EVERGREEN FORESTRY (UK) LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-05-31
ERNEST WILLIAM O'BRIEN ORACLE INVESTMENT MANAGEMENT LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2016-01-19
ERNEST WILLIAM O'BRIEN STAIRLIFT INSTALLATION.COM LIMITED Director 2007-01-01 CURRENT 2002-01-28 Dissolved 2014-05-13
ERNEST WILLIAM O'BRIEN PRESTIGIOUS LIFESTYLE (ALFRETON) LIMITED Director 2006-03-14 CURRENT 2004-08-25 Active
ERNEST WILLIAM O'BRIEN MORRIS HOMES (UK) LIMITED Director 2004-07-01 CURRENT 2000-06-26 Active
ERNEST WILLIAM O'BRIEN MILLKIRK INVESTORS (CHESTER) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Dissolved 2016-05-31
ERNEST WILLIAM O'BRIEN MOORHILL PROPERTY LIMITED Director 2001-08-22 CURRENT 1999-06-24 Active
ERNEST WILLIAM O'BRIEN A & D HOLDINGS (INC) LIMITED Director 2000-12-28 CURRENT 2000-12-28 Dissolved 2016-01-19
ERNEST WILLIAM O'BRIEN MILLKIRK INVESTORS LIMITED Director 1998-12-14 CURRENT 1998-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2016-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MGOWAN
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MGOWAN
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM 1 Comer House 19 Station Road Barnet Greater London EN5 1QJ
2015-07-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0128/02/15 ANNUAL RETURN FULL LIST
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0128/02/14 ANNUAL RETURN FULL LIST
2014-04-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0128/02/12 ANNUAL RETURN FULL LIST
2011-12-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-14CH04SECRETARY'S DETAILS CHNAGED FOR MAJOR COMPANY SERVICES LTD on 2011-02-28
2010-12-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0128/02/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BERNARD MGOWAN / 06/04/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-13363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-01363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-15288bSECRETARY RESIGNED
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 693 HIGH ROAD FINCHLEY LONDON N12 0DA
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-27363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-08288bDIRECTOR RESIGNED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-04-06363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-05-08363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-31288bDIRECTOR RESIGNED
2000-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-22363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-13363aRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1998-11-13288cDIRECTOR'S PARTICULARS CHANGED
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-05-01363sRETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-01363(288)DIRECTOR RESIGNED
1997-05-01363sRETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS
1996-04-19287REGISTERED OFFICE CHANGED ON 19/04/96 FROM: PO BOX 2511 1 MIGNOT PLATRAU ST PETER PORT GUERNSEY GY1 41G
1995-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-18288NEW DIRECTOR APPOINTED
1995-10-10288NEW DIRECTOR APPOINTED
1995-10-10287REGISTERED OFFICE CHANGED ON 10/10/95 FROM: THE LIMES LIXWM HOLLYWELL CLWYD.CH8 8LU
1995-10-10288NEW DIRECTOR APPOINTED
1995-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-02-21363sRETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1995-01-11363sRETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS
1993-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 12/07/93
1993-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-07-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/93
1993-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-25363sRETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS
1992-06-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-02Company name changed\certificate issued on 02/04/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WESTINGHOUSE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTINGHOUSE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTINGHOUSE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2013-04-01 £ 2,750
Creditors Due Within One Year 2012-04-01 £ 2,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WESTINGHOUSE UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 2
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2013-04-01 £ 3,442
Cash Bank In Hand 2012-04-01 £ 3,502
Current Assets 2013-04-01 £ 13,549
Current Assets 2012-04-01 £ 13,609
Debtors 2013-04-01 £ 10,107
Debtors 2012-04-01 £ 10,107
Shareholder Funds 2013-04-01 £ 10,799
Shareholder Funds 2012-04-01 £ 11,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTINGHOUSE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTINGHOUSE UK LIMITED
Trademarks
We have not found any records of WESTINGHOUSE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTINGHOUSE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WESTINGHOUSE UK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WESTINGHOUSE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTINGHOUSE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTINGHOUSE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.