About

Registered Number: 07385397
Date of Incorporation: 23/09/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: 193 Ramsgate Road, Broadstairs, Kent, CT10 2EW

 

Established in 2010, Westwood Cross Motors Ltd has its registered office in Kent, it has a status of "Active". We don't know the number of employees at the company. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Peter 23 September 2010 - 1
MILES, Nicholas 23 September 2010 01 September 2011 1
WADDELL, Roger Bryan 23 September 2010 14 September 2016 1
WIGHTMAN, Charles Norman Eric 23 September 2010 20 November 2015 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 15 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 05 February 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
CS01 - N/A 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 11 October 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 25 October 2016
TM01 - Termination of appointment of director 21 October 2016
SH06 - Notice of cancellation of shares 20 January 2016
SH03 - Return of purchase of own shares 20 January 2016
AR01 - Annual Return 30 December 2015
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 17 October 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 29 September 2014
RESOLUTIONS - N/A 11 June 2014
SH08 - Notice of name or other designation of class of shares 11 June 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 25 October 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 26 June 2012
AA01 - Change of accounting reference date 22 June 2012
AR01 - Annual Return 12 December 2011
RESOLUTIONS - N/A 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
SH08 - Notice of name or other designation of class of shares 01 December 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
SH01 - Return of Allotment of shares 13 January 2011
SH01 - Return of Allotment of shares 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 23 September 2010
NEWINC - New incorporation documents 23 September 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.