About

Registered Number: 05313190
Date of Incorporation: 14/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 6 Gladstone Drive, Stourbridge, DY8 3PF,

 

Gregg Westwood Ltd was registered on 14 December 2004, it's status is listed as "Active". We don't know the number of employees at the organisation. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WESTWOOD, Robert 14 December 2004 07 November 2017 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 18 December 2017
AD01 - Change of registered office address 16 December 2017
TM02 - Termination of appointment of secretary 07 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 23 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 28 January 2016
CH03 - Change of particulars for secretary 28 January 2016
AA - Annual Accounts 31 October 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 14 February 2015
AD01 - Change of registered office address 14 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 23 August 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 28 September 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
AR01 - Annual Return 16 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 17 January 2008
287 - Change in situation or address of Registered Office 13 August 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 27 July 2006
363s - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 17 November 2005
395 - Particulars of a mortgage or charge 21 September 2005
225 - Change of Accounting Reference Date 19 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.