WESTINGHOUSE BRAKE & EQUIPMENT LTD.
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 0PF

Company number 03293155
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address THE GREEN, RYHOPE VILLAGE, SUNDERLAND, TYNE & WEAR, SR2 0PF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of WESTINGHOUSE BRAKE & EQUIPMENT LTD. are www.westinghousebrakeequipment.co.uk, and www.westinghouse-brake-equipment.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and ten months. Westinghouse Brake Equipment Ltd is a Private Limited Company. The company registration number is 03293155. Westinghouse Brake Equipment Ltd has been working since 17 December 1996. The present status of the company is Active. The registered address of Westinghouse Brake Equipment Ltd is The Green Ryhope Village Sunderland Tyne Wear Sr2 0pf. The company`s financial liabilities are £214.52k. It is £62.56k against last year. The cash in hand is £9.57k. It is £-2.4k against last year. And the total assets are £368.04k, which is £135.17k against last year. YOUNG, Janice is a Secretary of the company. YOUNG, Geoffrey Bruce is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


westinghouse brake & equipment Key Finiance

LIABILITIES £214.52k
+41%
CASH £9.57k
-21%
TOTAL ASSETS £368.04k
+58%
All Financial Figures

Current Directors

Secretary
YOUNG, Janice
Appointed Date: 17 December 1996

Director
YOUNG, Geoffrey Bruce
Appointed Date: 17 December 1996
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Persons With Significant Control

Mr Geoffrey Bruce Young
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Young
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTINGHOUSE BRAKE & EQUIPMENT LTD. Events

20 Apr 2017
Total exemption small company accounts made up to 30 November 2016
20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 November 2015
15 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

22 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 41 more events
13 Jan 1999
Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed

16 Feb 1998
Accounts for a dormant company made up to 31 December 1997
10 Feb 1998
Return made up to 17/12/97; full list of members
20 Dec 1996
Secretary resigned
17 Dec 1996
Incorporation

WESTINGHOUSE BRAKE & EQUIPMENT LTD. Charges

1 September 2014
Charge code 0329 3155 0002
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2011
Mortgage debenture
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…