Westridge Garage (ryde) Limited

General information

Name:

Westridge Garage (ryde) Ltd

Office Address:

200 Great Preston Road Elmfield PO33 1AY Ryde, Isle Of Wight

Number: 00639273

Incorporation date: 1959-10-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westridge Garage (ryde) Limited,registered as Private Limited Company, that is registered in 200 Great Preston Road, Elmfield in Ryde, Isle Of Wight. It's postal code is PO33 1AY. This enterprise was created in 1959-10-09. The Companies House Reg No. is 00639273. The firm's SIC code is 45310 which stands for Wholesale trade of motor vehicle parts and accessories. Westridge Garage (ryde) Ltd filed its account information for the period up to Tue, 30th Nov 2021. The latest confirmation statement was filed on Wed, 22nd Mar 2023.

Council Isle of Wight Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 12,561 pounds of revenue. In 2011 the company had 27 transactions that yielded 15,619 pounds. In total, transactions conducted by the company since 2010 amounted to £39,204. Cooperation with the Isle of Wight Council council covered the following areas: Vehicle Fuel Costs and Order Settlement.

There is a group of two directors leading the following business now, namely Mark W. and David W. who have been carrying out the directors duties for thirty years. In order to help the directors in their tasks, the business has been utilizing the skills of Belinda W. as a secretary since February 2000.

Financial data based on annual reports

Company staff

Belinda W.

Role: Secretary

Appointed: 04 February 2000

Latest update: 14 March 2024

Mark W.

Role: Director

Appointed: 01 March 1994

Latest update: 14 March 2024

David W.

Role: Director

Appointed: 22 March 1991

Latest update: 14 March 2024

People with significant control

Executives with significant control over the firm are: Mark W. has substantial control or influence over the company. David W. owns 1/2 or less of company shares.

Mark W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David W.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 November 2021
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 March 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 April 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 31 March 2023
Annual Accounts 2 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 2 April 2013
Annual Accounts 3 April 2014
Date Approval Accounts 3 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Isle of Wight Council 15 £ 12 561.10
2012-03-12 5000184779 £ 1 550.27 Vehicle Fuel Costs
2012-02-20 5000181180 £ 1 550.27 Vehicle Fuel Costs
2012-01-05 5000174218 £ 1 188.62 Vehicle Fuel Costs
2011 Isle of Wight Council 27 £ 15 619.18
2011-12-16 5000172561 £ 1 426.63 Vehicle Fuel Costs
2011-07-15 5000150563 £ 1 390.49 Vehicle Fuel Costs
2011-02-14 5000126929 £ 1 228.97 Vehicle Fuel Costs
2010 Isle of Wight Council 14 £ 11 023.63
2010-05-05 5000076142 £ 2 753.74 Order Settlement
2010-07-19 5000091047 £ 1 522.97 Order Settlement
2010-11-19 5000113411 £ 1 178.12 Order Settlement

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
64
Company Age

Similar companies nearby

Closest companies