General information

Name:

Westradio Ltd

Office Address:

3 Landmark House Wirral Park Road BA6 9FR Glastonbury

Number: 00276532

Incorporation date: 1933-06-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westradio Limited with reg. no. 00276532 has been in this business field for ninety one years. This Private Limited Company can be reached at 3 Landmark House, Wirral Park Road, Glastonbury and company's post code is BA6 9FR. This firm's declared SIC number is 41100 which stands for Development of building projects. The business most recent annual accounts were submitted for the period up to Tue, 31st May 2022 and the latest confirmation statement was released on Fri, 11th Nov 2022.

Taking into consideration the company's executives list, for thirty three years there have been three directors: Paul C., Gillian C. and Sheila C..

Executives who have control over the firm are as follows: Paul C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Gillian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul C.

Role: Secretary

Latest update: 30 December 2023

Paul C.

Role: Director

Appointed: 11 November 1991

Latest update: 30 December 2023

Gillian C.

Role: Director

Appointed: 11 November 1991

Latest update: 30 December 2023

Sheila C.

Role: Director

Appointed: 11 November 1991

Latest update: 30 December 2023

People with significant control

Paul C.
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
right to manage directors
Gillian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 1 August 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30 September 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 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
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 31st May 2023 (AA)
filed on: 10th, November 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
90
Company Age

Similar companies nearby

Closest companies