General information

Name:

Westex Heating Ltd

Office Address:

173 Trajectus Way Keynsham BS31 2FY Bristol

Number: 04698389

Incorporation date: 2003-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.westexheating.co.uk

Description

Data updated on:

2003 is the date that marks the launching of Westex Heating Limited, the company which is situated at 173 Trajectus Way, Keynsham in Bristol. That would make 21 years Westex Heating has prospered in the UK, as it was created on 2003-03-14. Its registration number is 04698389 and its post code is BS31 2FY. The firm's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. Westex Heating Ltd reported its latest accounts for the period that ended on Fri, 31st Mar 2023. Its most recent annual confirmation statement was submitted on Thu, 4th May 2023.

In order to satisfy their customer base, the following limited company is constantly being supervised by a team of three directors who are Christopher O., Matthew G. and Philip L.. Their joint efforts have been of utmost use to the limited company since 2019. What is more, the managing director's duties are regularly assisted with by a secretary - Philip L., who was chosen by the limited company in April 2019.

Financial data based on annual reports

Company staff

Philip L.

Role: Secretary

Appointed: 06 April 2019

Latest update: 27 February 2024

Christopher O.

Role: Director

Appointed: 06 April 2019

Latest update: 27 February 2024

Matthew G.

Role: Director

Appointed: 09 April 2003

Latest update: 27 February 2024

Philip L.

Role: Director

Appointed: 09 April 2003

Latest update: 27 February 2024

People with significant control

Executives who control the firm include: Philip L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter O.
Notified on 6 April 2016
Ceased on 6 August 2018
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 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 November 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 August 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

18 Brassmill Enterprise Centre Brassmill Lane

Post code:

BA1 3JN

City / Town:

Bath

HQ address,
2014

Address:

22 Brassmill Enterprise Centre Brassmill Lane

Post code:

BA1 3JN

City / Town:

Bath

HQ address,
2015

Address:

22 Brassmill Enterprise Centre Brassmill Lane

Post code:

BA1 3JN

City / Town:

Bath

HQ address,
2016

Address:

22 Brassmill Enterprise Centre Brassmill Lane

Post code:

BA1 3JN

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age