WESTAWAY DEVELOPMENTS (PORTREATH) LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 05876324
Status Active
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address C/O BISHOP FLEMING, CHY NYVEROW, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 14 July 2016 with updates; Previous accounting period extended from 31 July 2015 to 31 January 2016. The most likely internet sites of WESTAWAY DEVELOPMENTS (PORTREATH) LIMITED are www.westawaydevelopmentsportreath.co.uk, and www.westaway-developments-portreath.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Westaway Developments Portreath Limited is a Private Limited Company. The company registration number is 05876324. Westaway Developments Portreath Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of Westaway Developments Portreath Limited is C O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall Tr1 2dp. The company`s financial liabilities are £16.51k. It is £-64.12k against last year. The cash in hand is £25.83k. It is £-267.99k against last year. And the total assets are £99.8k, which is £-695.54k against last year. BENTLEY, Mark Andrew Thomas is a Secretary of the company. BENTLEY, David Ian George is a Director of the company. BENTLEY, Mark Andrew Thomas is a Director of the company. LAITY, Barry Paul is a Director of the company. Secretary BERRIMAN, Anne has been resigned. Director LAITY, Kelvin Robert has been resigned. Director LAITY, Louise Jane has been resigned. Director TRICKETT, Richard Paul has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


westaway developments (portreath) Key Finiance

LIABILITIES £16.51k
-80%
CASH £25.83k
-92%
TOTAL ASSETS £99.8k
-88%
All Financial Figures

Current Directors

Secretary
BENTLEY, Mark Andrew Thomas
Appointed Date: 08 August 2006

Director
BENTLEY, David Ian George
Appointed Date: 08 August 2006
60 years old

Director
BENTLEY, Mark Andrew Thomas
Appointed Date: 08 August 2006
67 years old

Director
LAITY, Barry Paul
Appointed Date: 14 July 2006
65 years old

Resigned Directors

Secretary
BERRIMAN, Anne
Resigned: 08 August 2006
Appointed Date: 14 July 2006

Director
LAITY, Kelvin Robert
Resigned: 22 April 2013
Appointed Date: 14 July 2006
73 years old

Director
LAITY, Louise Jane
Resigned: 22 April 2013
Appointed Date: 05 July 2012
49 years old

Director
TRICKETT, Richard Paul
Resigned: 22 April 2013
Appointed Date: 05 July 2012
51 years old

Persons With Significant Control

Barry Paul Laity
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WESTAWAY DEVELOPMENTS (PORTREATH) LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Jul 2016
Confirmation statement made on 14 July 2016 with updates
15 Apr 2016
Previous accounting period extended from 31 July 2015 to 31 January 2016
31 Jul 2015
Total exemption small company accounts made up to 31 July 2014
17 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 351

...
... and 24 more events
23 Aug 2006
Secretary resigned
23 Aug 2006
New secretary appointed;new director appointed
23 Aug 2006
New director appointed
23 Aug 2006
Ad 07/08/06--------- £ si 638@1=638 £ ic 2/640
14 Jul 2006
Incorporation

WESTAWAY DEVELOPMENTS (PORTREATH) LIMITED Charges

22 October 2010
Legal charge
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Sunningdale Investments Limited
Description: West-a-way battery hill portreath redruth cornwall t/n…
11 January 2008
Debenture
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2007
Legal charge
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a westaway battery hill portreath cornwall.