About

Registered Number: 02382720
Date of Incorporation: 11/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: PO BOX 471 Sharp Street, Walkden, Manchester, M28 8BU

 

Based in Walkden, Manchester, Westlock Controls Ltd was setup in 1989. Currently we aren't aware of the number of employees at the this business. There are 10 directors listed as Alphonsus, Anton Bernard, Boakes, Andrew James, Grundy, Sophie Katherine, Turner, Ian Michael, Baker, Stephen James Arthur, Barber, Ian Kenneth, Bozzo, Ronald, Petty, Nigel George William, Sinclair, Franklin, Sinclair, Shirley for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Stephen James Arthur 10 March 1995 31 March 1996 1
BARBER, Ian Kenneth 10 January 2001 20 March 2015 1
BOZZO, Ronald 10 January 2001 26 March 2004 1
PETTY, Nigel George William 16 April 2015 21 June 2019 1
SINCLAIR, Franklin N/A 19 May 2000 1
SINCLAIR, Shirley N/A 19 May 2000 1
Secretary Name Appointed Resigned Total Appointments
ALPHONSUS, Anton Bernard 29 September 2012 29 May 2013 1
BOAKES, Andrew James 30 September 2007 29 September 2012 1
GRUNDY, Sophie Katherine 29 May 2013 10 February 2020 1
TURNER, Ian Michael N/A 14 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 26 May 2020
TM02 - Termination of appointment of secretary 23 March 2020
AP01 - Appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 06 November 2018
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA01 - Change of accounting reference date 13 December 2017
AA01 - Change of accounting reference date 05 December 2017
AA01 - Change of accounting reference date 27 November 2017
PSC05 - N/A 19 October 2017
AA01 - Change of accounting reference date 28 September 2017
AP01 - Appointment of director 17 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 13 January 2017
RESOLUTIONS - N/A 12 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 January 2017
SH19 - Statement of capital 12 January 2017
CAP-SS - N/A 12 January 2017
MR04 - N/A 06 October 2016
RESOLUTIONS - N/A 22 September 2016
CC04 - Statement of companies objects 22 September 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 31 March 2015
MR05 - N/A 09 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
AD01 - Change of registered office address 11 October 2013
AA - Annual Accounts 04 October 2013
AP03 - Appointment of secretary 12 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
AR01 - Annual Return 21 May 2013
AA01 - Change of accounting reference date 18 December 2012
AP01 - Appointment of director 09 October 2012
AP03 - Appointment of secretary 05 October 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
AA - Annual Accounts 14 April 2010
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 10 June 2009
353 - Register of members 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 06 June 2007
353 - Register of members 06 June 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 02 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 31 August 2005
353 - Register of members 18 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 27 May 2003
363s - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
AA - Annual Accounts 08 May 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
AA - Annual Accounts 28 July 2001
363a - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
225 - Change of Accounting Reference Date 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 04 November 1996
287 - Change in situation or address of Registered Office 25 September 1996
363s - Annual Return 04 September 1996
AUD - Auditor's letter of resignation 17 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
363s - Annual Return 29 May 1996
363s - Annual Return 29 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1996
AA - Annual Accounts 26 May 1996
RESOLUTIONS - N/A 20 May 1996
123 - Notice of increase in nominal capital 20 May 1996
DISS6 - Notice of striking-off action suspended 02 April 1996
GAZ1 - First notification of strike-off action in London Gazette 19 March 1996
288 - N/A 09 May 1995
287 - Change in situation or address of Registered Office 23 February 1995
288 - N/A 23 February 1995
AA - Annual Accounts 15 August 1994
123 - Notice of increase in nominal capital 27 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 19 February 1992
AA - Annual Accounts 19 February 1992
363a - Annual Return 19 February 1992
363a - Annual Return 19 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1992
AC92 - N/A 07 February 1992
GAZ2 - Second notification of strike-off action in London Gazette 12 November 1991
GAZ1 - First notification of strike-off action in London Gazette 23 July 1991
288 - N/A 16 August 1990
287 - Change in situation or address of Registered Office 16 August 1990
288 - N/A 15 November 1989
287 - Change in situation or address of Registered Office 20 July 1989
288 - N/A 20 July 1989
MA - Memorandum and Articles 19 July 1989
CERTNM - Change of name certificate 17 July 1989
CERTNM - Change of name certificate 17 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1989
RESOLUTIONS - N/A 13 July 1989
NEWINC - New incorporation documents 11 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.