Westgate Coil And Processing Limited

General information

Name:

Westgate Coil And Processing Ltd

Office Address:

Westgate House Middlemore Lane West Aldridge WS9 8BG Walsall

Number: 07455979

Incorporation date: 2010-12-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of Westgate Coil And Processing Limited. This company was established fourteen years ago and was registered under 07455979 as its reg. no. The office of the company is situated in Walsall. You can contact it at Westgate House Middlemore Lane West, Aldridge. The company's principal business activity number is 25610 and their NACE code stands for Treatment and coating of metals. The company's most recent annual accounts describe the period up to 31st May 2023 and the latest annual confirmation statement was submitted on 23rd July 2023.

Taking into consideration this specific firm's number of employees, it was necessary to choose other directors: Darren G., Andrew H. and Gary M. who have been working as a team since 2010 to promote the success of this specific firm.

Financial data based on annual reports

Company staff

Darren G.

Role: Director

Appointed: 01 December 2010

Latest update: 7 February 2024

Andrew H.

Role: Director

Appointed: 01 December 2010

Latest update: 7 February 2024

Gary M.

Role: Director

Appointed: 01 December 2010

Latest update: 7 February 2024

People with significant control

Executives who have control over this firm are as follows: Andrew H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Darren G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Gary M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Darren G.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
David L.
Notified on 1 July 2016
Ceased on 28 February 2021
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2015-03-01
Date Approval Accounts 18 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 17 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 17 June 2013
Annual Accounts 9 May 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 9 May 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2022
Annual Accounts 29 May 2015
Date Approval Accounts 29 May 2015

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 2023/05/31 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Unit 17 Morgans Business Park Bettys Lane Norton Canes

Post code:

WS11 9UU

City / Town:

Cannock

HQ address,
2014

Address:

Unit 17 Morgans Business Park Bettys Lane Norton Canes

Post code:

WS11 9UU

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 25610 : Treatment and coating of metals
13
Company Age

Similar companies nearby

Closest companies