About

Registered Number: 01621972
Date of Incorporation: 15/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 3 Pym Street Court, Pym Street, Leeds, West Yorkshire, LS10 1PG

 

Westminster Controls Ltd was registered on 15 March 1982 and are based in Leeds, West Yorkshire, it's status is listed as "Active". The companies directors are listed as Metcalf, Adam James, Hall, Adrian, Metcalf, Adam James, Quinn, John, Rolfe, Linda Kathleen, Rook, Laura Keeley, Semkiw, Tracy, Balsdon, Malcolm John, Best, Colin Edward, Hanlon, Paul, Hunter, Paul, Rolfe, Clive Edward. Currently we aren't aware of the number of employees at the Westminster Controls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Adrian 28 March 2017 - 1
METCALF, Adam James 28 March 2017 - 1
QUINN, John 26 July 2002 - 1
BALSDON, Malcolm John N/A 29 January 2002 1
BEST, Colin Edward N/A 05 June 1991 1
HANLON, Paul 01 October 1998 31 January 2002 1
HUNTER, Paul 22 February 2007 02 November 2009 1
ROLFE, Clive Edward N/A 26 July 2002 1
Secretary Name Appointed Resigned Total Appointments
METCALF, Adam James 23 February 2016 - 1
ROLFE, Linda Kathleen 03 February 1998 26 July 2002 1
ROOK, Laura Keeley 14 June 2010 23 February 2016 1
SEMKIW, Tracy 26 July 2002 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
PSC07 - N/A 28 April 2020
PSC02 - N/A 28 April 2020
MR01 - N/A 23 March 2020
MR04 - N/A 17 February 2020
CH01 - Change of particulars for director 11 February 2020
PSC04 - N/A 11 February 2020
MR04 - N/A 27 December 2019
MR01 - N/A 23 December 2019
AA - Annual Accounts 04 December 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 04 May 2018
CH01 - Change of particulars for director 28 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 08 May 2017
CH03 - Change of particulars for secretary 12 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 09 May 2016
AP03 - Appointment of secretary 23 February 2016
TM02 - Termination of appointment of secretary 23 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 21 May 2014
CH03 - Change of particulars for secretary 21 May 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 30 April 2013
CH03 - Change of particulars for secretary 30 April 2013
AR01 - Annual Return 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 April 2011
AA01 - Change of accounting reference date 22 December 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AP03 - Appointment of secretary 22 June 2010
TM01 - Termination of appointment of director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 05 February 2010
TM02 - Termination of appointment of secretary 10 December 2009
TM01 - Termination of appointment of director 07 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 13 October 2008
353 - Register of members 13 October 2008
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
363a - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
RESOLUTIONS - N/A 12 December 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 05 May 2004
395 - Particulars of a mortgage or charge 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
363s - Annual Return 17 June 2003
225 - Change of Accounting Reference Date 21 October 2002
AA - Annual Accounts 03 October 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 11 May 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 28 April 1999
288c - Notice of change of directors or secretaries or in their particulars 15 February 1999
AA - Annual Accounts 20 January 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 30 June 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
AA - Annual Accounts 16 January 1998
395 - Particulars of a mortgage or charge 18 December 1997
363s - Annual Return 30 April 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 05 August 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 07 June 1995
MEM/ARTS - N/A 21 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1995
AA - Annual Accounts 18 November 1994
AA - Annual Accounts 18 November 1994
RESOLUTIONS - N/A 30 September 1994
123 - Notice of increase in nominal capital 30 September 1994
287 - Change in situation or address of Registered Office 06 May 1994
363s - Annual Return 06 May 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 02 January 1992
288 - N/A 19 August 1991
287 - Change in situation or address of Registered Office 15 August 1991
363a - Annual Return 05 June 1991
AUD - Auditor's letter of resignation 28 March 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
AA - Annual Accounts 21 February 1990
395 - Particulars of a mortgage or charge 08 November 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 20 March 1989
287 - Change in situation or address of Registered Office 01 October 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
288 - N/A 16 April 1987
AA - Annual Accounts 11 September 1986
363 - Annual Return 11 September 1986
287 - Change in situation or address of Registered Office 11 September 1986
AA - Annual Accounts 19 April 1986
363 - Annual Return 19 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

All assets debenture 16 June 2010 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

All assets debenture 15 December 1997 Fully Satisfied

N/A

Debenture 30 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.