About

Registered Number: 03612940
Date of Incorporation: 11/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 120 Pritchett Street, Birmingham, B6 4EH

 

Westley Engineering Ltd was registered on 11 August 1998. Zjalic, Tom, Pugh, Andrew Barrie, Smelt, Trevor, Day, Linda Yvonne, Portman, Neil, Clode, Alison Mary, Clode, Simon Dominic, Clode, Walter Alexander, Dunne, Gerry Anthony are listed as the directors of this business. 21-50 people are employed by this business. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Andrew Barrie 20 June 2017 - 1
SMELT, Trevor 08 June 2016 - 1
CLODE, Alison Mary 17 May 1999 04 April 2008 1
CLODE, Simon Dominic 16 September 1998 21 December 2016 1
CLODE, Walter Alexander 17 May 1999 04 April 2008 1
DUNNE, Gerry Anthony 01 October 2008 06 January 2015 1
Secretary Name Appointed Resigned Total Appointments
ZJALIC, Tom 13 May 2013 - 1
DAY, Linda Yvonne 16 September 1998 01 August 2003 1
PORTMAN, Neil 01 January 2004 17 May 2013 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 23 August 2017
AP01 - Appointment of director 26 June 2017
AA - Annual Accounts 22 February 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 08 June 2016
AUD - Auditor's letter of resignation 02 December 2015
AR01 - Annual Return 18 August 2015
RESOLUTIONS - N/A 03 August 2015
AA - Annual Accounts 02 July 2015
TM01 - Termination of appointment of director 06 January 2015
CH01 - Change of particulars for director 02 October 2014
AR01 - Annual Return 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
AA - Annual Accounts 21 July 2014
CH01 - Change of particulars for director 12 April 2014
AR01 - Annual Return 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AD01 - Change of registered office address 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
AA - Annual Accounts 20 June 2013
AP03 - Appointment of secretary 13 May 2013
AP03 - Appointment of secretary 13 May 2013
AR01 - Annual Return 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 19 August 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 04 July 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363s - Annual Return 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 19 September 2006
395 - Particulars of a mortgage or charge 25 April 2006
AA - Annual Accounts 27 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 25 May 2005
395 - Particulars of a mortgage or charge 11 December 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 05 August 2003
363s - Annual Return 05 August 2003
395 - Particulars of a mortgage or charge 07 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 14 June 2001
395 - Particulars of a mortgage or charge 02 February 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 20 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
363s - Annual Return 21 September 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
225 - Change of Accounting Reference Date 01 June 1999
395 - Particulars of a mortgage or charge 27 November 1998
CERTNM - Change of name certificate 23 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
287 - Change in situation or address of Registered Office 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
RESOLUTIONS - N/A 18 September 1998
RESOLUTIONS - N/A 18 September 1998
123 - Notice of increase in nominal capital 18 September 1998
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set-off 11 April 2006 Outstanding

N/A

Debenture 07 March 2006 Outstanding

N/A

Chattels mortgage 10 December 2004 Fully Satisfied

N/A

Debenture 23 April 2003 Fully Satisfied

N/A

Fixed charge 01 February 2001 Fully Satisfied

N/A

Debenture 17 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.