About

Registered Number: 03888243
Date of Incorporation: 03/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Regent Street, Narborough, Leicester, Leicestershire, LE19 2DT,

 

Westbury Control Systems Ltd was founded on 03 December 1999 and has its registered office in Leicestershire, it's status at Companies House is "Active". There are 3 directors listed as Westbury, Lucy Kate, Westbury, Glynn, Tongue, Peter for Westbury Control Systems Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTBURY, Glynn 03 December 1999 - 1
TONGUE, Peter 14 August 2003 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
WESTBURY, Lucy Kate 03 December 1999 - 1

Filing History

Document Type Date
PSC02 - N/A 08 January 2020
AD01 - Change of registered office address 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
PSC07 - N/A 08 January 2020
CS01 - N/A 20 December 2019
PSC04 - N/A 03 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 16 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 24 November 2015
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 17 June 2013
SH08 - Notice of name or other designation of class of shares 22 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 February 2013
RESOLUTIONS - N/A 19 February 2013
AR01 - Annual Return 22 December 2012
SH01 - Return of Allotment of shares 31 October 2012
SH01 - Return of Allotment of shares 31 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 09 December 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
363a - Annual Return 07 December 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 10 January 2005
225 - Change of Accounting Reference Date 31 March 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
AA - Annual Accounts 19 December 2001
363s - Annual Return 13 December 2001
287 - Change in situation or address of Registered Office 27 September 2001
363s - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.