WESTCOAST PERIPHERALS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4AH
Company number 01997773
Status Active
Incorporation Date 10 March 1986
Company Type Private Limited Company
Address ARROWHEAD PARK, ARROWHEAD ROAD THEALE, READING, BERKSHIRE, RG7 4AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 100 . The most likely internet sites of WESTCOAST PERIPHERALS LIMITED are www.westcoastperipherals.co.uk, and www.westcoast-peripherals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Westcoast Peripherals Limited is a Private Limited Company. The company registration number is 01997773. Westcoast Peripherals Limited has been working since 10 March 1986. The present status of the company is Active. The registered address of Westcoast Peripherals Limited is Arrowhead Park Arrowhead Road Theale Reading Berkshire Rg7 4ah. . BATCHELOR, Christine is a Secretary of the company. FORSYTH, Duncan Gavin is a Director of the company. HEMANI, Amin is a Director of the company. Secretary ANDREWS, Martin Richard has been resigned. Secretary BUBGY, Alan Raymond has been resigned. Director HEMANI, Amin has been resigned. Director JONES, Richard has been resigned. Director WALKER, William Henry has been resigned. The company operates in "Non-trading company".


westcoast peripherals Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BATCHELOR, Christine
Appointed Date: 05 December 2003

Director
FORSYTH, Duncan Gavin
Appointed Date: 19 November 1997
60 years old

Director
HEMANI, Amin
Appointed Date: 21 November 1997
79 years old

Resigned Directors

Secretary
ANDREWS, Martin Richard
Resigned: 31 October 2003
Appointed Date: 19 November 1997

Secretary
BUBGY, Alan Raymond
Resigned: 19 November 1997

Director
HEMANI, Amin
Resigned: 21 November 1997
Appointed Date: 21 November 1997
75 years old

Director
JONES, Richard
Resigned: 03 February 1995
67 years old

Director
WALKER, William Henry
Resigned: 19 November 1997
80 years old

Persons With Significant Control

Westcoast Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTCOAST PERIPHERALS LIMITED Events

14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

10 Feb 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100

...
... and 92 more events
28 Mar 1988
Accounting reference date shortened from 31/03 to 31/07

02 Feb 1988
Registered office changed on 02/02/88 from: 20 boulton road reading berkshire RG2 0PH

02 Feb 1988
Accounts made up to 31 July 1987

01 Feb 1988
Return made up to 15/12/87; full list of members

30 Apr 1987
Secretary resigned;new secretary appointed