WESTINGHOUSE ELECTRIC COMPANY UK LIMITED

WESTINGHOUSE ELECTRIC COMPANY UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWESTINGHOUSE ELECTRIC COMPANY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04006213
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?

    • Repair of other equipment (33190) / Manufacturing
    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is WESTINGHOUSE ELECTRIC COMPANY UK LIMITED located?

    Registered Office Address
    Springfields
    Salwick
    PR4 0XJ Preston
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTINGHOUSE PROJECTS UK LIMITEDMay 26, 2000May 26, 2000

    What are the latest accounts for WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2025
    Next Confirmation Statement DueJun 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2024
    OverdueNo

    What are the latest filings for WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Raphael Philip (Ray) Kuyler as a director on Jan 15, 2025

    1 pagesTM01

    Appointment of Joseph Jay Pricener as a director on Jan 15, 2025

    2 pagesAP01

    Appointment of Mr Mark David Coaster as a director on Jan 15, 2025

    2 pagesAP01

    Amended full accounts made up to Dec 31, 2023

    38 pagesAAMD

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Termination of appointment of Richard John Easterling as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Registration of charge 040062130002, created on Jan 25, 2024

    42 pagesMR01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Appointment of Richard John Easterling as a director on Oct 31, 2021

    2 pagesAP01

    Termination of appointment of Brian Nixon as a director on Oct 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Appointment of Mr Enrico Koch as a director on Mar 03, 2021

    2 pagesAP01

    Appointment of Mr Raphael Philip (Ray) Kuyler as a director on Mar 03, 2021

    2 pagesAP01

    Termination of appointment of Stefan Van Der Laan as a director on Jun 15, 2020

    1 pagesTM01

    Termination of appointment of Fiona Anne Houghton as a secretary on Apr 30, 2020

    1 pagesTM02

    Confirmation statement made on May 26, 2020 with updates

    4 pagesCS01

    Termination of appointment of Alexander Paskov as a director on Nov 19, 2019

    1 pagesTM01

    Who are the officers of WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COASTER, Mark David
    Salwick
    PR4 0XJ Preston
    Springfields
    Lancashire
    United Kingdom
    Director
    Salwick
    PR4 0XJ Preston
    Springfields
    Lancashire
    United Kingdom
    United KingdomBritishBusiness Executive266632420002
    KOCH, Enrico
    Dudenstrasse 6
    68167 Mannheim
    Westinghouse Electric Germany Gmbh
    Germany
    Director
    Dudenstrasse 6
    68167 Mannheim
    Westinghouse Electric Germany Gmbh
    Germany
    GermanyGermanBusiness Executive280435050001
    PRICENER, Joseph Jay
    1000 Westinghouse Drive
    Cranberry Township
    Pa 16066
    Westinghouse Electric Company
    United States
    Director
    1000 Westinghouse Drive
    Cranberry Township
    Pa 16066
    Westinghouse Electric Company
    United States
    United StatesAmericanBusiness Executive331460710001
    HOUGHTON, Fiona Anne
    The Priory
    Lower Bank Road
    PR2 8NS Preston
    Secretary
    The Priory
    Lower Bank Road
    PR2 8NS Preston
    British116476160002
    REID, Colin Stuart
    10 Treetops Close
    Bruche
    WA1 3JA Warrington
    Cheshire
    Secretary
    10 Treetops Close
    Bruche
    WA1 3JA Warrington
    Cheshire
    Other41977340002
    SHUTTLEWORTH, Alvin Joseph
    Oaklea 35 Teddington Close
    Appleton
    WA4 5QG Warrington
    Cheshire
    Secretary
    Oaklea 35 Teddington Close
    Appleton
    WA4 5QG Warrington
    Cheshire
    British40779020001
    ARMER, Kirsty
    Springfield
    Salwick
    PR4 0XJ Preston
    Springfield Fuels Limited
    Lancashire
    Director
    Springfield
    Salwick
    PR4 0XJ Preston
    Springfield Fuels Limited
    Lancashire
    United KingdomBritishDirector Nf+Cm Quality And Performance Improvement209009210002
    AYLMORE, Linda Mary
    Springfields
    Salwick
    PR4 0XJ Preston
    Springfields Fuels Limited
    Lancashire
    United Kingdom
    Director
    Springfields
    Salwick
    PR4 0XJ Preston
    Springfields Fuels Limited
    Lancashire
    United Kingdom
    United KingdomBritishNone206536990001
    AYLMORE, Linda
    Springfields
    Salwick
    PR4 0XJ Preston
    Lancashire
    Director
    Springfields
    Salwick
    PR4 0XJ Preston
    Lancashire
    EnglandBritishFinancial Controller127526920001
    BONSER, David
    Buckshaw
    42 Eaton Avenue Buckshaw Village
    PR7 7NA Chorley
    Unit H , No 1
    Lancashire
    United Kingdom
    Director
    Buckshaw
    42 Eaton Avenue Buckshaw Village
    PR7 7NA Chorley
    Unit H , No 1
    Lancashire
    United Kingdom
    EnglandBritishDirector139089280001
    CLARKSON, Iain Geoffrey
    68 Hill Top Avenue
    Cheadle Hulme
    SK8 7JA Cheadle
    Cheshire
    Director
    68 Hill Top Avenue
    Cheadle Hulme
    SK8 7JA Cheadle
    Cheshire
    EnglandBritishChartered Accountant155117130001
    EASTERLING, Richard John
    Springfields
    PR4 0XJ Salwick, Preston
    Building 643
    United Kingdom
    Director
    Springfields
    PR4 0XJ Salwick, Preston
    Building 643
    United Kingdom
    United StatesAmericanBusiness Executive288959740001
    FISHER, Diane Louise
    254 Red Oak Drive
    Pittsburgh
    Pennsylvania 15239
    Usa
    Director
    254 Red Oak Drive
    Pittsburgh
    Pennsylvania 15239
    Usa
    UsaProgram Manager106300300001
    GORNALL, Michael Robert
    Springfields
    PR4 0XJ Salwick
    Springfields Fuels Limited
    Preston Lancashire
    Director
    Springfields
    PR4 0XJ Salwick
    Springfields Fuels Limited
    Preston Lancashire
    United KingdomBritishManaging Director160478960001
    KIPLING, John
    Westlakes Business Park
    CA24 3HY Moor Row
    Galemire Court
    Cumbria
    Director
    Westlakes Business Park
    CA24 3HY Moor Row
    Galemire Court
    Cumbria
    United KingdomBritishDirector209000230001
    KUYLER, Raphael Philip (Ray)
    1000 Westinghouse Drive
    Cranberry Township, Pa 16066
    Westinghouse Electric Company
    United States
    Director
    1000 Westinghouse Drive
    Cranberry Township, Pa 16066
    Westinghouse Electric Company
    United States
    United StatesAmericanBusiness Executive280434640001
    MAHLAB, Moshe Adam
    5462 Pocusset Street
    Pittsburgh
    15217 Pennsylvania
    Usa
    Director
    5462 Pocusset Street
    Pittsburgh
    15217 Pennsylvania
    Usa
    AmericanCompany Director71103230001
    MARSHALL, Simon
    Springfields
    Salwick
    PR4 0XJ Preston
    Springfield Fuels Limited
    Lancashire
    United Kingdom
    Director
    Springfields
    Salwick
    PR4 0XJ Preston
    Springfield Fuels Limited
    Lancashire
    United Kingdom
    United KingdomBritishKey Accounts Director208978540001
    MCCOWEN, Mark
    3 Piccadilly Place
    M1 3BN Manchester
    7th Floor Nugen Offices
    United Kingdom
    Director
    3 Piccadilly Place
    M1 3BN Manchester
    7th Floor Nugen Offices
    United Kingdom
    United KingdomBritishProject Director208978840001
    MILLS, David
    Salwick
    PR4 0XJ Preston
    Bldg 643, Springfields Fuels Limited
    England
    Director
    Salwick
    PR4 0XJ Preston
    Bldg 643, Springfields Fuels Limited
    England
    EnglandBritishHd Of Comm & Marketing149544650001
    NIXON, Brian Eric
    Springfields
    Salwick
    PR4 0XJ Preston
    Lancashire
    Director
    Springfields
    Salwick
    PR4 0XJ Preston
    Lancashire
    EnglandBritishDirector243088770001
    PASKOV, Alexander
    Westinghouse Belgium
    Rue De L'Industrie 43
    1400 Nivelles
    43
    Belgium
    Director
    Westinghouse Belgium
    Rue De L'Industrie 43
    1400 Nivelles
    43
    Belgium
    BelgiumBulgarianFinance Director260761420001
    PEACOCK, David Spencer
    Springfields
    Salwick
    PR4 0XJ Preston
    Springfields Fuels Limited
    Lancashire
    United Kingdom
    Director
    Springfields
    Salwick
    PR4 0XJ Preston
    Springfields Fuels Limited
    Lancashire
    United Kingdom
    United KingdomBritishEhs&Q Director160480680001
    POWELL, David James
    Hedge Row
    19 Westbourne Avenue
    PR4 2PL Wrea Green
    Preston
    Director
    Hedge Row
    19 Westbourne Avenue
    PR4 2PL Wrea Green
    Preston
    EnglandBritishDirector94391820001
    PREST, Gaenor
    Springfiels
    Salwick
    PR4 0XJ Preston
    Springfields Fuels Limited
    Lancashire
    Director
    Springfiels
    Salwick
    PR4 0XJ Preston
    Springfields Fuels Limited
    Lancashire
    EnglandBritishUk Hr Director208943500001
    SAUNDERS, Michael Joseph
    Plumley
    Miry Lane
    WN8 7TA Parbold
    Lancashire
    Director
    Plumley
    Miry Lane
    WN8 7TA Parbold
    Lancashire
    United KingdomBritishCorporate Development Director274466790001
    TYNAN, Michael William
    1 Townlea Close
    Penwortham
    PR1 0NY Preston
    Lancashire
    Director
    1 Townlea Close
    Penwortham
    PR1 0NY Preston
    Lancashire
    EnglandEnglishDirector112248080001
    UNSWORTH, David
    Springfields
    Salwick
    PR4 0XJ Preston
    Lancashire
    Director
    Springfields
    Salwick
    PR4 0XJ Preston
    Lancashire
    United KingdomBritishAccountant124331740001
    VAN DER LAAN, Stefan
    Fredholmsgatan 22
    72136
    Vasteras
    Fredholmsgatan 22
    Sweden
    Director
    Fredholmsgatan 22
    72136
    Vasteras
    Fredholmsgatan 22
    Sweden
    SwedenDutchHead Of Emea Legal264642100001
    WALKER, Phillip Ross
    249 Kingsway
    SK8 1LA Cheadle
    Cheshire
    Director
    249 Kingsway
    SK8 1LA Cheadle
    Cheshire
    BritishSolicitor70185780001
    WILLIAMS, Ted
    The Woodlands
    Feilden Court Mollington
    CH1 6LS Chester
    Director
    The Woodlands
    Feilden Court Mollington
    CH1 6LS Chester
    United KingdomBritishDirector94560100001

    Who are the persons with significant control of WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westinghouse Electric Company Llc
    Westinghouse Drive
    Cranberry Township
    1000
    Pennsylvania
    United States
    Apr 06, 2016
    Westinghouse Drive
    Cranberry Township
    1000
    Pennsylvania
    United States
    Yes
    Legal FormLimited Liability Company
    Legal AuthorityDelaware Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Furzeground Way
    Stockley Park
    UB11 1EZ Uxbridge
    3
    England
    Apr 06, 2016
    Furzeground Way
    Stockley Park
    UB11 1EZ Uxbridge
    3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5929672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Toshiba Corporation
    Shibaura 1-Chome
    Minato-Ku
    Tokyo
    1-1
    Japan
    Apr 06, 2016
    Shibaura 1-Chome
    Minato-Ku
    Tokyo
    1-1
    Japan
    Yes
    Legal FormCorporation
    Legal AuthorityJapanese Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Salwick
    PR4 0XJ Preston
    Springfields
    England
    Apr 06, 2016
    Salwick
    PR4 0XJ Preston
    Springfields
    England
    No
    Legal FormPrivate Compamy Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2458109
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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