Westcotts Secretarial Limited

General information

Name:

Westcotts Secretarial Ltd

Office Address:

26-28 Southernhay East EX1 1NS Exeter

Number: 05024180

Incorporation date: 2004-01-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Westcotts Secretarial was registered on January 23, 2004 as a Private Limited Company. The enterprise's office could be contacted at Exeter on 26-28 Southernhay East. In case you have to contact this company by post, the zip code is EX1 1NS. The company reg. no. for Westcotts Secretarial Limited is 05024180. It 's been two years that This firm's registered name is Westcotts Secretarial Limited, but until 2022 the name was Thomas Westcott Secretarial and up to that point, until December 12, 2014 this company was known as Tw Secretarial. It means this company used five other names. The enterprise's SIC and NACE codes are 69201 which stands for Accounting and auditing activities. Westcotts Secretarial Ltd released its latest accounts for the financial year up to Saturday 30th April 2022. The company's latest annual confirmation statement was released on Tuesday 17th January 2023.

That firm owes its success and unending progress to exactly eighteen directors, specifically Adam C., Kelly D., Alison W. and 15 other directors have been described below, who have been leading the firm since 2023.

  • Previous company's names
  • Westcotts Secretarial Limited 2022-09-02
  • Thomas Westcott Secretarial Limited 2014-12-12
  • Tw Secretarial Limited 2009-04-01
  • Ph&s Limited 2004-12-23
  • Park Holding & Smith Ltd 2004-01-23

Financial data based on annual reports

Company staff

Adam C.

Role: Director

Appointed: 01 May 2023

Latest update: 22 April 2024

Kelly D.

Role: Director

Appointed: 01 May 2023

Latest update: 22 April 2024

Alison W.

Role: Director

Appointed: 01 May 2021

Latest update: 22 April 2024

Iain A.

Role: Director

Appointed: 01 May 2021

Latest update: 22 April 2024

Jonathan M.

Role: Director

Appointed: 01 May 2021

Latest update: 22 April 2024

David C.

Role: Director

Appointed: 01 May 2021

Latest update: 22 April 2024

Valerie D.

Role: Director

Appointed: 01 February 2021

Latest update: 22 April 2024

Peter L.

Role: Director

Appointed: 01 October 2020

Latest update: 22 April 2024

Sheldon C.

Role: Director

Appointed: 01 July 2019

Latest update: 22 April 2024

Patrick T.

Role: Director

Appointed: 01 July 2019

Latest update: 22 April 2024

Vanessa C.

Role: Director

Appointed: 17 November 2016

Latest update: 22 April 2024

Mark T.

Role: Director

Appointed: 11 December 2014

Latest update: 22 April 2024

Stuart C.

Role: Director

Appointed: 11 December 2014

Latest update: 22 April 2024

Christopher H.

Role: Director

Appointed: 11 December 2014

Latest update: 22 April 2024

Michael M.

Role: Director

Appointed: 31 March 2014

Latest update: 22 April 2024

Nicholas S.

Role: Director

Appointed: 31 March 2014

Latest update: 22 April 2024

Shona G.

Role: Director

Appointed: 31 March 2014

Latest update: 22 April 2024

Sean S.

Role: Director

Appointed: 23 January 2004

Latest update: 22 April 2024

People with significant control

Seca (Exeter) Limited
Address: 26-28 Southernhay East, Exeter, Devon, EX1 1NS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 08012077
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 12 December 2013
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 11 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 16 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 14 December 2016
Annual Accounts 22 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 22 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Current accounting period shortened to 2024/03/31, originally was 2024/04/30. (AA01)
filed on: 20th, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
20
Company Age

Similar companies nearby

Closest companies