WESTMINSTER CONTROLS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1PG

Company number 01621972
Status Active
Incorporation Date 15 March 1982
Company Type Private Limited Company
Address 3 PYM STREET COURT, PYM STREET, LEEDS, WEST YORKSHIRE, LS10 1PG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Secretary's details changed for Mr Adam James Metcalf on 1 April 2017; Appointment of Adrian Hall as a director on 28 March 2017; Appointment of Adam James Metcalf as a director on 28 March 2017. The most likely internet sites of WESTMINSTER CONTROLS LIMITED are www.westminstercontrols.co.uk, and www.westminster-controls.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-three years and seven months. The distance to to Garforth Rail Station is 6.1 miles; to Wakefield Kirkgate Rail Station is 7.6 miles; to Sandal & Agbrigg Rail Station is 8.7 miles; to Ravensthorpe Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westminster Controls Limited is a Private Limited Company. The company registration number is 01621972. Westminster Controls Limited has been working since 15 March 1982. The present status of the company is Active. The registered address of Westminster Controls Limited is 3 Pym Street Court Pym Street Leeds West Yorkshire Ls10 1pg. The company`s financial liabilities are £220.82k. It is £-218.68k against last year. The cash in hand is £233.82k. It is £-65.97k against last year. And the total assets are £1365.17k, which is £109.86k against last year. METCALF, Adam James is a Secretary of the company. HALL, Adrian is a Director of the company. METCALF, Adam James is a Director of the company. QUINN, John is a Director of the company. Secretary PAUL, Graham has been resigned. Secretary ROLFE, Clive Edward has been resigned. Secretary ROLFE, Linda Kathleen has been resigned. Secretary ROOK, Laura Keeley has been resigned. Secretary SEMKIW, Tracy has been resigned. Director BALSDON, Malcolm John has been resigned. Director BEST, Colin Edward has been resigned. Director HANLON, Paul has been resigned. Director HUNTER, Paul has been resigned. Director PAUL, Graham has been resigned. Director ROLFE, Clive Edward has been resigned. The company operates in "Other specialised construction activities n.e.c.".


westminster controls Key Finiance

LIABILITIES £220.82k
-50%
CASH £233.82k
-23%
TOTAL ASSETS £1365.17k
+8%
All Financial Figures

Current Directors

Secretary
METCALF, Adam James
Appointed Date: 23 February 2016

Director
HALL, Adrian
Appointed Date: 28 March 2017
53 years old

Director
METCALF, Adam James
Appointed Date: 28 March 2017
49 years old

Director
QUINN, John
Appointed Date: 26 July 2002
62 years old

Resigned Directors

Secretary
PAUL, Graham
Resigned: 30 November 2009
Appointed Date: 23 August 2007

Secretary
ROLFE, Clive Edward
Resigned: 03 February 1998

Secretary
ROLFE, Linda Kathleen
Resigned: 26 July 2002
Appointed Date: 03 February 1998

Secretary
ROOK, Laura Keeley
Resigned: 23 February 2016
Appointed Date: 14 June 2010

Secretary
SEMKIW, Tracy
Resigned: 31 March 2007
Appointed Date: 26 July 2002

Director
BALSDON, Malcolm John
Resigned: 29 January 2002
88 years old

Director
BEST, Colin Edward
Resigned: 05 June 1991
77 years old

Director
HANLON, Paul
Resigned: 31 January 2002
Appointed Date: 01 October 1998
59 years old

Director
HUNTER, Paul
Resigned: 02 November 2009
Appointed Date: 22 February 2007
51 years old

Director
PAUL, Graham
Resigned: 14 June 2010
Appointed Date: 22 February 2007
55 years old

Director
ROLFE, Clive Edward
Resigned: 26 July 2002
79 years old

WESTMINSTER CONTROLS LIMITED Events

12 Apr 2017
Secretary's details changed for Mr Adam James Metcalf on 1 April 2017
10 Apr 2017
Appointment of Adrian Hall as a director on 28 March 2017
10 Apr 2017
Appointment of Adam James Metcalf as a director on 28 March 2017
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 28,000

...
... and 103 more events
11 Sep 1986
Accounts for a small company made up to 30 September 1985

11 Sep 1986
Return made up to 26/08/86; full list of members

11 Sep 1986
Registered office changed on 11/09/86 from: westminster controls 94 town street horsforth leeds LS18 4AP

19 Apr 1986
Accounts for a small company made up to 30 September 1984

19 Apr 1986
Return made up to 28/06/85; full list of members

WESTMINSTER CONTROLS LIMITED Charges

16 June 2010
All assets debenture
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2003
Debenture
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 December 1997
All assets debenture
Delivered: 18 December 1997
Status: Satisfied on 19 August 2003
Persons entitled: Rdm Factors Limited
Description: .. fixed and floating charges over the undertaking and all…
30 October 1989
Debenture
Delivered: 8 November 1989
Status: Satisfied on 24 September 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…