General information

Name:

United West Limited

Office Address:

The Grange Market Square TN16 1HB Westerham

Number: 08667122

Incorporation date: 2013-08-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the date that marks the beginning of United West Ltd, the firm that is situated at The Grange, Market Square in Westerham. This means it's been 11 years United West has prospered in the business, as it was started on 2013-08-28. The firm reg. no. is 08667122 and the zip code is TN16 1HB. This enterprise's SIC code is 63990 which means Other information service activities n.e.c.. Its most recent filed accounts documents were submitted for the period up to August 31, 2022 and the most recent annual confirmation statement was released on August 28, 2023.

There is a solitary managing director presently leading the company, namely Jason H. who's been executing the director's obligations since 2013-08-28.

Financial data based on annual reports

Company staff

Jason H.

Role: Director

Appointed: 28 August 2013

Latest update: 1 February 2024

People with significant control

Jason H.
Notified on 6 April 2016
Ceased on 3 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 28 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 June 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control 2024-02-03 (PSC07)
filed on: 16th, February 2024
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Studio 2 Cooper House 2 Michael Road

Post code:

SW6 2AD

City / Town:

London

Accountant/Auditor,
2014

Name:

P J Marks And Co. Ltd

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2015

Name:

P J Marks And Co. Ltd

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
10
Company Age

Similar companies nearby

Closest companies