Westbury Control Systems Limited

General information

Name:

Westbury Control Systems Ltd

Office Address:

Regent Street Narborough LE19 2DT Leicester

Number: 03888243

Incorporation date: 1999-12-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westbury Control Systems came into being in 1999 as a company enlisted under no 03888243, located at LE19 2DT Leicester at Regent Street. This firm has been in business for twenty five years and its last known state is active. The company's classified under the NACE and SIC code 27900 and their NACE code stands for Manufacture of other electrical equipment. Its most recent annual accounts were submitted for the period up to 2023-03-31 and the most current confirmation statement was filed on 2022-12-03.

We have one director this particular moment running this limited company, namely Glynn W. who has been doing the director's duties for twenty five years. That limited company had been managed by Peter T. till 2019-12-31. Moreover, the managing director's efforts are aided with by a secretary - Lucy W., who was chosen by this limited company on 1999-12-03.

Financial data based on annual reports

Company staff

Lucy W.

Role: Secretary

Appointed: 03 December 1999

Latest update: 19 February 2024

Glynn W.

Role: Director

Appointed: 03 December 1999

Latest update: 19 February 2024

People with significant control

The companies that control this firm are as follows: Wcsl Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Narborough, LE19 2DT, Leicestershire and was registered as a PSC under the registration number 12340061.

Wcsl Holdings Limited
Address: Regent Street Narborough, Leicester, Leicestershire, LE19 2DT, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 12340061
Notified on 19 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter T.
Notified on 3 December 2016
Ceased on 19 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 May 2013
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 September 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
24
Company Age

Similar companies nearby

Closest companies