West London Shotblast Centre Limited

General information

Name:

West London Shotblast Centre Ltd

Office Address:

Verulam Advisory First Floor The Annexe New Barnes Mill Cottonmill Lane AL1 2HA St Albans

Number: 02294020

Incorporation date: 1988-09-08

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

West London Shotblast Centre started conducting its operations in 1988 as a Private Limited Company under the following Company Registration No.: 02294020. This business has been prospering for 36 years and the present status is liquidation. The company's head office is located in St Albans at Verulam Advisory First Floor The Annexe New Barnes Mill. You could also find the firm utilizing its zip code, AL1 2HA. The company's classified under the NACE and SIC code 28990 which stands for Manufacture of other special-purpose machinery n.e.c.. The business most recent annual accounts cover the period up to 2020-12-31 and the most current confirmation statement was released on 2022-09-04.

Financial data based on annual reports

Company staff

Wendy C.

Role: Secretary

Appointed: 23 July 1999

Latest update: 17 September 2023

Wendy C.

Role: Director

Appointed: 23 July 1999

Latest update: 17 September 2023

Michael C.

Role: Director

Appointed: 01 March 1993

Latest update: 17 September 2023

People with significant control

Michael C.
Notified on 8 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 18 September 2023
Confirmation statement last made up date 04 September 2022
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2020 (AA)
filed on: 21st, September 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

100 Royston Road Byfleet

Post code:

KT14 7NY

City / Town:

West Byfleet

HQ address,
2015

Address:

100 Royston Road Byfleet

Post code:

KT14 7NY

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
35
Company Age

Closest Companies - by postcode