About

Registered Number: 04773578
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 3 Birch Cliff, West Lane Baildon, Shipley, West Yorkshire, BD17 5TR

 

Established in 2003, Westgate Motors Baildon Ltd have registered office in West Yorkshire, it's status at Companies House is "Active". There is one director listed as Long, Glynis for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONG, Glynis 01 June 2003 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 25 June 2020
CS01 - N/A 01 June 2019
AA - Annual Accounts 17 January 2019
AA01 - Change of accounting reference date 30 May 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 May 2011
SH01 - Return of Allotment of shares 08 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
287 - Change in situation or address of Registered Office 14 December 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 30 May 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.