About

Registered Number: 03997121
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Bredbury Park Way, Bredbury, Stockport, Cheshire, SK6 2SN

 

Having been setup in 2000, Westgate Holdings Ltd has its registered office in Cheshire. There is one director listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOD, Keith 15 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 03 June 2020
PSC04 - N/A 31 March 2020
SH01 - Return of Allotment of shares 31 March 2020
CH01 - Change of particulars for director 27 March 2020
CH03 - Change of particulars for secretary 27 March 2020
SH08 - Notice of name or other designation of class of shares 10 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2020
RESOLUTIONS - N/A 09 March 2020
AP01 - Appointment of director 28 January 2020
MR05 - N/A 29 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 01 July 2019
MR05 - N/A 15 April 2019
MR01 - N/A 23 January 2019
CH01 - Change of particulars for director 11 September 2018
CH03 - Change of particulars for secretary 11 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 16 June 2016
SH08 - Notice of name or other designation of class of shares 28 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 June 2015
SH08 - Notice of name or other designation of class of shares 27 March 2015
SH08 - Notice of name or other designation of class of shares 27 March 2015
AA - Annual Accounts 05 November 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 15 May 2014
DISS40 - Notice of striking-off action discontinued 12 February 2014
AA - Annual Accounts 11 February 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
RESOLUTIONS - N/A 08 October 2013
SH08 - Notice of name or other designation of class of shares 08 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 June 2012
AP01 - Appointment of director 03 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 06 July 2007
RESOLUTIONS - N/A 10 January 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 01 September 2005
RESOLUTIONS - N/A 12 August 2005
363s - Annual Return 10 June 2005
RESOLUTIONS - N/A 19 April 2005
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 15 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 29 May 2003
CERTNM - Change of name certificate 14 November 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 30 October 2001
CERTNM - Change of name certificate 24 October 2001
287 - Change in situation or address of Registered Office 25 June 2001
225 - Change of Accounting Reference Date 16 June 2001
363s - Annual Return 11 June 2001
395 - Particulars of a mortgage or charge 16 August 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Outstanding

N/A

Debenture 10 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.