Company Information for WESTDRIVE COLCHESTER LIMITED
DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ,
|
Company Registration Number
06377331
Private Limited Company
Active |
Company Name | |
---|---|
WESTDRIVE COLCHESTER LIMITED | |
Legal Registered Office | |
DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ Other companies in CM8 | |
Company Number | 06377331 | |
---|---|---|
Company ID Number | 06377331 | |
Date formed | 2007-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | AUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB941688295 |
Last Datalog update: | 2023-11-06 08:11:03 |
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 |
---|---|---|
ANDREW WILLIAM PHILLIPS |
||
JASON NEVADA WESTWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA VICTORIA WESTWOOD |
Company Secretary | ||
ANDREW WILLIAM PHILLIPS |
Director | ||
EMMA VICTORIA WESTWOOD |
Director | ||
MARION WESTWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOP 100 LIMITED | Director | 2018-05-01 | CURRENT | 2006-09-01 | Active | |
CFN 1 LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-10 | Active | |
TOP 100 LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES | ||
Audited abridged accounts made up to 2022-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063773310006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063773310005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063773310004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063773310003 | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES | |
TM02 | Termination of appointment of Emma Victoria Westwood on 2017-04-12 | |
CH01 | Director's details changed for Mr Jason Nevada Westwood on 2017-07-28 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Jason Nevada Westwood on 2015-08-13 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063773310004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063773310003 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM BAVERSTOCKS CHARTERED ACCOUNTANTS, DICKENS HOUSE 3-7 GUITHAVON STREET WITHAM CM8 1BJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 19/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 19/10/10 FULL LIST | |
AR01 | 18/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 18/10/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMA WESTWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW PHILLIPS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARION WESTWOOD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08 | |
88(2)R | AD 20/09/07--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | ||
Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | ||
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
|
|
|
|
|
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 WESTDRIVE COLCHESTER LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County 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. |