About

Registered Number: 02203979
Date of Incorporation: 09/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Wakefield Road, Ossett, West Yorkshire, WF5 9AJ

 

Founded in 1987, Pestwest Electronics Ltd are based in Ossett in West Yorkshire, it's status is listed as "Active". There are 4 directors listed for this company. This company is VAT Registered. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURSTEL, Frederic 25 April 2005 - 1
CRADDOCK, David 03 May 1999 19 September 2001 1
GREENING, John Llewellyn N/A 31 May 2019 1
KEMP, Jean N/A 31 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 07 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 16 April 2019
CH01 - Change of particulars for director 23 September 2018
CH01 - Change of particulars for director 23 September 2018
CH01 - Change of particulars for director 23 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 12 October 2015
MR01 - N/A 15 September 2015
AA - Annual Accounts 11 August 2015
CH01 - Change of particulars for director 14 July 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 16 August 2014
CH01 - Change of particulars for director 28 May 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 12 April 2013
AP01 - Appointment of director 02 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
287 - Change in situation or address of Registered Office 30 May 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 12 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 02 November 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
AA - Annual Accounts 12 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 04 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 14 October 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 26 March 1996
288 - N/A 31 January 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 03 October 1994
288 - N/A 02 September 1994
288 - N/A 02 September 1994
288 - N/A 17 May 1994
363s - Annual Return 17 May 1994
288 - N/A 26 January 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 08 April 1993
395 - Particulars of a mortgage or charge 01 February 1993
288 - N/A 01 December 1992
AA - Annual Accounts 30 October 1992
363s - Annual Return 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
MEM/ARTS - N/A 30 April 1991
CERTNM - Change of name certificate 16 April 1991
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 15 August 1989
287 - Change in situation or address of Registered Office 17 May 1989
PUC 2 - N/A 09 August 1988
PUC 5 - N/A 09 August 1988
PUC 2 - N/A 20 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1988
288 - N/A 16 December 1987
NEWINC - New incorporation documents 09 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2015 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 29 January 2010 Outstanding

N/A

Debenture 29 January 2010 Outstanding

N/A

Mortgage debenture 26 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.