About

Registered Number: 03845066
Date of Incorporation: 21/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Buckingham Hotel, 1-2 Burlington Road, Buxton, SK17 9AS

 

Westcroft Ventures Ltd was founded on 21 September 1999 with its registered office in Buxton. We don't currently know the number of employees at this business. The companies directors are listed as Barar, Ajeet, Barar, Ajeet, Barar, Susan Clare at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARAR, Ajeet 24 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BARAR, Ajeet 02 November 2009 - 1
BARAR, Susan Clare 24 September 1999 02 November 2009 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 21 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 27 May 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 24 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 November 2010
TM02 - Termination of appointment of secretary 07 November 2010
AP03 - Appointment of secretary 07 November 2010
CH01 - Change of particulars for director 07 November 2010
AA - Annual Accounts 29 June 2010
CH03 - Change of particulars for secretary 09 February 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 25 October 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 22 October 2003
395 - Particulars of a mortgage or charge 20 November 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 09 January 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 27 October 2001
363s - Annual Return 27 October 2000
395 - Particulars of a mortgage or charge 08 October 1999
395 - Particulars of a mortgage or charge 08 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
287 - Change in situation or address of Registered Office 28 September 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 November 2002 Outstanding

N/A

Debenture 01 October 1999 Outstanding

N/A

Legal charge 01 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.