Company number 02100847
Status Active
Incorporation Date 17 February 1987
Company Type Private Limited Company
Address ROOM 9, ENTERPRISE HOUSE, 3 MIDDLETON ROAD, MANCHESTER, M8 5DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 February 2017 with updates; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of WESTPAR LIMITED are www.westpar.co.uk, and www.westpar.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and twelve months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westpar Limited is a Private Limited Company.
The company registration number is 02100847. Westpar Limited has been working since 17 February 1987.
The present status of the company is Active. The registered address of Westpar Limited is Room 9 Enterprise House 3 Middleton Road Manchester M8 5dt. The company`s financial liabilities are £568.29k. It is £341.96k against last year. The cash in hand is £437.67k. It is £342.36k against last year. And the total assets are £650.34k, which is £338.78k against last year. LEE, Sheldon is a Director of the company. LEE, Stephen Howard is a Director of the company. Secretary LEE, Amanda Louise has been resigned. Director LEE, Sheldon has been resigned. The company operates in "Development of building projects".
westpar Key Finiance
LIABILITIES
£568.29k
+151%
CASH
£437.67k
+359%
TOTAL ASSETS
£650.34k
+108%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Sheldon Lee Ba (Econ)
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Dr Stephen Howard Lee
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
WESTPAR LIMITED Events
21 Mar 2017
Total exemption small company accounts made up to 31 March 2016
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
22 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
01 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
09 Feb 1988
Particulars of mortgage/charge
10 Aug 1987
Secretary resigned;new secretary appointed
10 Aug 1987
Director resigned;new director appointed
17 Feb 1987
Certificate of Incorporation
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 garrick court altrincham. By way of fixed charge the…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 garrick court altrincham. By way of fixed charge the…
20 February 2002
Legal charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 111/113 singleton road broughton greater manchester salford…
24 September 1999
Legal charge
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 chervil close fallowfield manchester formerly k/a plot…
17 September 1999
Legal charge
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as plot 53 parkview court and now known…
10 September 1999
Legal charge
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 98 chervil close fallowfield…
29 July 1999
Legal charge
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 106 chervil close fallowfield manchester. By way of fixed…
29 July 1999
Legal charge
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 19 parkview court,wilbraham rd,fallowfield,manchester…
29 July 1999
Legal charge
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 70 parkview court,wilbraham rd,fallowfield,manchester…
30 June 1999
Legal charge
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 wilbraham road fallowfield manchester (plot 1 parkview…
30 June 1999
Legal charge
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 37 wilbraham road fallowfield manchester also…
29 June 1992
Legal charge
Delivered: 6 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 322 & 324 cheetham hill road…
29 September 1989
Legal charge
Delivered: 9 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a flat 19 oakbank, 516 bury new road…
5 February 1988
Legal charge
Delivered: 9 February 1988
Status: Satisfied
on 29 September 1989
Persons entitled: National Westminster Bank PLC
Description: 111 & 113 singleton road, salford 7. floating charge over…