West 1 Contracts Limited

General information

Name:

West 1 Contracts Ltd

Office Address:

First Floor 39 High Street CM12 9BA Billericay

Number: 07188145

Incorporation date: 2010-03-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

West 1 Contracts is a business situated at CM12 9BA Billericay at First Floor. This company has been registered in year 2010 and is registered under reg. no. 07188145. This company has been active on the UK market for 14 years now and its official status is active. The company's Standard Industrial Classification Code is 42990: Construction of other civil engineering projects n.e.c.. Its most recent filed accounts documents were submitted for the period up to 30th June 2022 and the most current annual confirmation statement was filed on 12th March 2023.

Regarding to this particular business, the majority of director's tasks have been carried out by Richard P., Timothy O., Michael M. and 2 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these five managers, Dean S. has been with the business for the longest time, having been a part of the Management Board since September 2013.

Dean S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard P.

Role: Director

Appointed: 13 March 2024

Latest update: 14 April 2024

Timothy O.

Role: Director

Appointed: 02 February 2023

Latest update: 14 April 2024

Michael M.

Role: Director

Appointed: 02 February 2023

Latest update: 14 April 2024

William S.

Role: Director

Appointed: 06 April 2021

Latest update: 14 April 2024

Dean S.

Role: Director

Appointed: 11 September 2013

Latest update: 14 April 2024

People with significant control

Dean S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michelle S.
Notified on 6 April 2016
Ceased on 22 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 February 2016
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 January 2013
Annual Accounts 16 September 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 13th March 2024 (AP01)
filed on: 27th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Weir Cottage 2 Laindon Road

Post code:

CM12 9LD

City / Town:

Billericay

HQ address,
2013

Address:

Weir Cottage 2 Laindon Road

Post code:

CM12 9LD

City / Town:

Billericay

HQ address,
2014

Address:

Weir Cottage 2 Laindon Road

Post code:

CM12 9LD

City / Town:

Billericay

Accountant/Auditor,
2014 - 2013

Name:

Lowtax Limited

Address:

Weir Cottage 2 Laindon Road

Post code:

CM12 9LD

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
14
Company Age

Similar companies nearby

Closest companies