Company number 03369597
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address 4-5 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Unaudited abridged accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 20,000
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WESTCLIFFE HOUSE LIMITED are www.westcliffehouse.co.uk, and www.westcliffe-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Westcliffe House Limited is a Private Limited Company.
The company registration number is 03369597. Westcliffe House Limited has been working since 13 May 1997.
The present status of the company is Active. The registered address of Westcliffe House Limited is 4 5 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £25.15k. It is £-42.56k against last year. And the total assets are £41.08k, which is £-88.53k against last year. BUGLER, Patricia Margaret is a Secretary of the company. BUGLER, Patricia Margaret is a Director of the company. Secretary BIRD, Anthony Malcolm David has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director BIRD, Anthony Malcolm David has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
westcliffe house Key Finiance
LIABILITIES
£25.15k
-63%
CASH
n/a
TOTAL ASSETS
£41.08k
-69%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 13 May 1997
Appointed Date: 13 May 1997
Nominee Director
FNCS LIMITED
Resigned: 13 May 1997
Appointed Date: 13 May 1997
WESTCLIFFE HOUSE LIMITED Events
23 Dec 2016
Unaudited abridged accounts made up to 31 March 2016
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
16 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
14 Aug 1997
Registered office changed on 14/08/97 from: 129 queen street cardiff CF1 4BJ
14 Aug 1997
New secretary appointed;new director appointed
14 Aug 1997
Secretary resigned
14 Aug 1997
Director resigned
13 May 1997
Incorporation
30 June 2009
Legal charge
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 12 madeira road…
25 May 2009
Debenture
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 1997
Legal charge containing fixed and floating charges
Delivered: 31 October 1997
Status: Satisfied
on 20 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as westcliffe house, 12 madeira…
13 October 1997
Debenture
Delivered: 14 October 1997
Status: Satisfied
on 20 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…