About

Registered Number: 03721629
Date of Incorporation: 26/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

 

Established in 1999, West-tek Services Ltd has its registered office in Aylesbury, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed as Cliffe, Simon Jeremy, Andersen, Charlotte, Myring, Deborah for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFE, Simon Jeremy 16 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSEN, Charlotte 16 October 1999 01 October 2002 1
MYRING, Deborah 19 September 2007 16 April 2014 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 25 November 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 27 March 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 07 March 2018
PSC04 - N/A 07 March 2018
CH01 - Change of particulars for director 07 March 2018
AA01 - Change of accounting reference date 27 February 2018
AA01 - Change of accounting reference date 28 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 28 November 2014
TM02 - Termination of appointment of secretary 16 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 November 2010
CH03 - Change of particulars for secretary 30 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 30 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 02 April 2008
MEM/ARTS - N/A 02 April 2008
CERTNM - Change of name certificate 27 March 2008
AA - Annual Accounts 19 November 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 07 March 2002
287 - Change in situation or address of Registered Office 19 February 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
363s - Annual Return 23 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
CERTNM - Change of name certificate 08 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
287 - Change in situation or address of Registered Office 10 September 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.