WESTAIR REPRODUCTIONS LIMITED
Overview
Company Name | WESTAIR REPRODUCTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01025108 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTAIR REPRODUCTIONS LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WESTAIR REPRODUCTIONS LIMITED located?
Registered Office Address | 17 Seeleys Road Tyseley Industrial Estate B11 2LQ Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTAIR REPRODUCTIONS LIMITED?
Company Name | From | Until |
---|---|---|
DEVON PROPERTY AND INVESTMENT COMPANY (TORBAY) LIMITED | Sep 23, 1971 | Sep 23, 1971 |
What are the latest accounts for WESTAIR REPRODUCTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for WESTAIR REPRODUCTIONS LIMITED?
Last Confirmation Statement Made Up To | Aug 11, 2025 |
---|---|
Next Confirmation Statement Due | Aug 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 11, 2024 |
Overdue | No |
What are the latest filings for WESTAIR REPRODUCTIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Carl Jonathan Read on Mar 19, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Carl Jonathan Read as a person with significant control on Mar 19, 2024 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 10 pages | AA | ||||||||||||||
Change of details for Mr Carl Jonathan Read as a person with significant control on Mar 07, 2024 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Carl Jonathan Read on Mar 07, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Carl Jonathan Read on Mar 07, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Carl Jonathan Read as a person with significant control on Mar 07, 2024 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Nicholas Mark Read on Mar 07, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 10 pages | AA | ||||||||||||||
Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 17 Seeleys Road Tyseley Industrial Estate Birmingham B11 2LQ on Apr 04, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 11, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Accounts for a small company made up to Nov 30, 2021 | 9 pages | AA | ||||||||||||||
Registered office address changed from , 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on Nov 11, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Nicholas Read as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||||||||||||||
Director's details changed for Mr Nicholas Mark Read on Jun 01, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Carl Jonathan Read on Jun 01, 2021 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Carl Jonathan Read as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||||||||||||||
Who are the officers of WESTAIR REPRODUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
READ, Nicholas | Secretary | Seeleys Road Tyseley Industrial Estate B11 2LQ Birmingham 17 United Kingdom | 283802120001 | |||||||
READ, Carl Jonathan | Director | Seeleys Road Tyseley Industrial Estate B11 2LQ Birmingham 17 United Kingdom | United Kingdom | British | Director | 16811580008 | ||||
READ, Nicholas Mark | Director | Seeleys Road Tyseley Industrial Estate B11 2LQ Birmingham 17 United Kingdom | England | British | Managing Director | 46525060005 | ||||
READ, Carl Jonathan | Secretary | Caroline Court 13 Caroline Street St Pauls Square B3 1TR Birmingham 3 West Midlands | 207412490001 | |||||||
READ, Valerie Muriel | Secretary | 790 Warwick Road B91 3EL Solihull West Midlands | British | 2525550001 | ||||||
MORGAN - GILES, Christopher Patrick | Director | 24 The Priory Abbotskerswell TQ12 5PP Newton Abbot Devon | British | Retired | 14575120001 | |||||
READ, Richard Stanley | Director | 790 Warwick Road B91 3EL Solihull West Midlands | United Kingdom | British | Director | 2525560001 | ||||
READ, Valerie Muriel | Director | 790 Warwick Road B91 3EL Solihull West Midlands | United Kingdom | British | Secretary | 2525550001 |
Who are the persons with significant control of WESTAIR REPRODUCTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Carl Jonathan Read | Jul 01, 2016 | Seeleys Road Tyseley Industrial Estate B11 2LQ Birmingham 17 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas Mark Read | Jul 01, 2016 | Maythorn Grove B91 3JS Solihull 46 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0