WESTMOUNT CONTRACTING LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 7JT

Company number 06632837
Status Active
Incorporation Date 30 June 2008
Company Type Private Limited Company
Address THE OLD SCHOOL ST JOHNS ROAD, KATES HILL, DUDLEY, WEST MIDLANDS, DY2 7JT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of WESTMOUNT CONTRACTING LIMITED are www.westmountcontracting.co.uk, and www.westmount-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Westmount Contracting Limited is a Private Limited Company. The company registration number is 06632837. Westmount Contracting Limited has been working since 30 June 2008. The present status of the company is Active. The registered address of Westmount Contracting Limited is The Old School St Johns Road Kates Hill Dudley West Midlands Dy2 7jt. The company`s financial liabilities are £0.46k. It is £0.3k against last year. The cash in hand is £19.04k. It is £-39.32k against last year. And the total assets are £146.86k, which is £13.15k against last year. TEAGUE, Andrew Gavin is a Director of the company. Secretary GLAZE, Rhona Margaret has been resigned. Secretary HCS SECRETARIAL LIMITED has been resigned. Director GLAZE, Malcolm Edward has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


westmount contracting Key Finiance

LIABILITIES £0.46k
+176%
CASH £19.04k
-68%
TOTAL ASSETS £146.86k
+9%
All Financial Figures

Current Directors

Director
TEAGUE, Andrew Gavin
Appointed Date: 31 January 2012
60 years old

Resigned Directors

Secretary
GLAZE, Rhona Margaret
Resigned: 31 January 2012
Appointed Date: 01 July 2008

Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 June 2008
Appointed Date: 30 June 2008

Director
GLAZE, Malcolm Edward
Resigned: 31 January 2012
Appointed Date: 01 July 2008
86 years old

Director
HANOVER DIRECTORS LIMITED
Resigned: 30 June 2008
Appointed Date: 30 June 2008

Persons With Significant Control

Mr Andrew Gavin Teague
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WESTMOUNT CONTRACTING LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
30 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 15 more events
04 Jul 2008
Director appointed malcolm edward glaze
04 Jul 2008
Secretary appointed rhona margaret glaze
02 Jul 2008
Appointment terminated secretary hcs secretarial LIMITED
02 Jul 2008
Appointment terminated director hanover directors LIMITED
30 Jun 2008
Incorporation