Westminster Machine Tools Limited

General information

Name:

Westminster Machine Tools Ltd

Office Address:

Townsend House Crown Road NR1 3DT Norwich

Number: 00845694

Incorporation date: 1965-04-13

Dissolution date: 2020-03-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 00845694 fifty nine years ago, Westminster Machine Tools Limited had been a private limited company until Thursday 19th March 2020 - the date it was dissolved. The business last known mailing address was Townsend House, Crown Road Norwich.

The limited company was controlled by just one director: Georgina I., who was appointed thirty three years ago.

Executives who controlled this firm include: Georgina I. owned over 3/4 of company shares and had 3/4 to full of voting rights. Mark H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights. Michael T. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Georgina I.

Role: Secretary

Latest update: 16 January 2023

Georgina I.

Role: Director

Appointed: 19 July 1991

Latest update: 16 January 2023

People with significant control

Georgina I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michael T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 11 November 2019
Confirmation statement last made up date 28 October 2018
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 May 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2017 (AA)
filed on: 20th, September 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

14 All Saints Street

Post code:

PE9 2PA

City / Town:

Stamford

Accountant/Auditor,
2015

Name:

Duncan & Toplis Limited

Address:

14 All Saints Street

Post code:

PE9 2PA

City / Town:

Stamford

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
54
Company Age

Closest Companies - by postcode