WESTINGHOUSE ELECTRIC COMPANY UK LIMITED
Overview
Company Name | WESTINGHOUSE ELECTRIC COMPANY UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04006213 |
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 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 Address | No |
What were the previous names of WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?
Company Name | From | Until |
---|---|---|
WESTINGHOUSE PROJECTS UK LIMITED | May 26, 2000 | May 26, 2000 |
What are the latest accounts for WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?
Last Confirmation Statement Made Up To | May 26, 2025 |
---|---|
Next Confirmation Statement Due | Jun 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2024 |
Overdue | No |
What are the latest filings for WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Raphael Philip (Ray) Kuyler as a director on Jan 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Joseph Jay Pricener as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark David Coaster as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Amended full accounts made up to Dec 31, 2023 | 38 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Termination of appointment of Richard John Easterling as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 040062130002, created on Jan 25, 2024 | 42 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Richard John Easterling as a director on Oct 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Nixon as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Appointment of Mr Enrico Koch as a director on Mar 03, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Raphael Philip (Ray) Kuyler as a director on Mar 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stefan Van Der Laan as a director on Jun 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Anne Houghton as a secretary on Apr 30, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alexander Paskov as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COASTER, Mark David | Director | Salwick PR4 0XJ Preston Springfields Lancashire United Kingdom | United Kingdom | British | Business Executive | 266632420002 | ||||
KOCH, Enrico | Director | Dudenstrasse 6 68167 Mannheim Westinghouse Electric Germany Gmbh Germany | Germany | German | Business Executive | 280435050001 | ||||
PRICENER, Joseph Jay | Director | 1000 Westinghouse Drive Cranberry Township Pa 16066 Westinghouse Electric Company United States | United States | American | Business Executive | 331460710001 | ||||
HOUGHTON, Fiona Anne | Secretary | The Priory Lower Bank Road PR2 8NS Preston | British | 116476160002 | ||||||
REID, Colin Stuart | Secretary | 10 Treetops Close Bruche WA1 3JA Warrington Cheshire | Other | 41977340002 | ||||||
SHUTTLEWORTH, Alvin Joseph | Secretary | Oaklea 35 Teddington Close Appleton WA4 5QG Warrington Cheshire | British | 40779020001 | ||||||
ARMER, Kirsty | Director | Springfield Salwick PR4 0XJ Preston Springfield Fuels Limited Lancashire | United Kingdom | British | Director Nf+Cm Quality And Performance Improvement | 209009210002 | ||||
AYLMORE, Linda Mary | Director | Springfields Salwick PR4 0XJ Preston Springfields Fuels Limited Lancashire United Kingdom | United Kingdom | British | None | 206536990001 | ||||
AYLMORE, Linda | Director | Springfields Salwick PR4 0XJ Preston Lancashire | England | British | Financial Controller | 127526920001 | ||||
BONSER, David | Director | Buckshaw 42 Eaton Avenue Buckshaw Village PR7 7NA Chorley Unit H , No 1 Lancashire United Kingdom | England | British | Director | 139089280001 | ||||
CLARKSON, Iain Geoffrey | Director | 68 Hill Top Avenue Cheadle Hulme SK8 7JA Cheadle Cheshire | England | British | Chartered Accountant | 155117130001 | ||||
EASTERLING, Richard John | Director | Springfields PR4 0XJ Salwick, Preston Building 643 United Kingdom | United States | American | Business Executive | 288959740001 | ||||
FISHER, Diane Louise | Director | 254 Red Oak Drive Pittsburgh Pennsylvania 15239 Usa | Usa | Program Manager | 106300300001 | |||||
GORNALL, Michael Robert | Director | Springfields PR4 0XJ Salwick Springfields Fuels Limited Preston Lancashire | United Kingdom | British | Managing Director | 160478960001 | ||||
KIPLING, John | Director | Westlakes Business Park CA24 3HY Moor Row Galemire Court Cumbria | United Kingdom | British | Director | 209000230001 | ||||
KUYLER, Raphael Philip (Ray) | Director | 1000 Westinghouse Drive Cranberry Township, Pa 16066 Westinghouse Electric Company United States | United States | American | Business Executive | 280434640001 | ||||
MAHLAB, Moshe Adam | Director | 5462 Pocusset Street Pittsburgh 15217 Pennsylvania Usa | American | Company Director | 71103230001 | |||||
MARSHALL, Simon | Director | Springfields Salwick PR4 0XJ Preston Springfield Fuels Limited Lancashire United Kingdom | United Kingdom | British | Key Accounts Director | 208978540001 | ||||
MCCOWEN, Mark | Director | 3 Piccadilly Place M1 3BN Manchester 7th Floor Nugen Offices United Kingdom | United Kingdom | British | Project Director | 208978840001 | ||||
MILLS, David | Director | Salwick PR4 0XJ Preston Bldg 643, Springfields Fuels Limited England | England | British | Hd Of Comm & Marketing | 149544650001 | ||||
NIXON, Brian Eric | Director | Springfields Salwick PR4 0XJ Preston Lancashire | England | British | Director | 243088770001 | ||||
PASKOV, Alexander | Director | Westinghouse Belgium Rue De L'Industrie 43 1400 Nivelles 43 Belgium | Belgium | Bulgarian | Finance Director | 260761420001 | ||||
PEACOCK, David Spencer | Director | Springfields Salwick PR4 0XJ Preston Springfields Fuels Limited Lancashire United Kingdom | United Kingdom | British | Ehs&Q Director | 160480680001 | ||||
POWELL, David James | Director | Hedge Row 19 Westbourne Avenue PR4 2PL Wrea Green Preston | England | British | Director | 94391820001 | ||||
PREST, Gaenor | Director | Springfiels Salwick PR4 0XJ Preston Springfields Fuels Limited Lancashire | England | British | Uk Hr Director | 208943500001 | ||||
SAUNDERS, Michael Joseph | Director | Plumley Miry Lane WN8 7TA Parbold Lancashire | United Kingdom | British | Corporate Development Director | 274466790001 | ||||
TYNAN, Michael William | Director | 1 Townlea Close Penwortham PR1 0NY Preston Lancashire | England | English | Director | 112248080001 | ||||
UNSWORTH, David | Director | Springfields Salwick PR4 0XJ Preston Lancashire | United Kingdom | British | Accountant | 124331740001 | ||||
VAN DER LAAN, Stefan | Director | Fredholmsgatan 22 72136 Vasteras Fredholmsgatan 22 Sweden | Sweden | Dutch | Head Of Emea Legal | 264642100001 | ||||
WALKER, Phillip Ross | Director | 249 Kingsway SK8 1LA Cheadle Cheshire | British | Solicitor | 70185780001 | |||||
WILLIAMS, Ted | Director | The Woodlands Feilden Court Mollington CH1 6LS Chester | United Kingdom | British | Director | 94560100001 |
Who are the persons with significant control of WESTINGHOUSE ELECTRIC COMPANY UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westinghouse Electric Company Llc | Apr 06, 2016 | Westinghouse Drive Cranberry Township 1000 Pennsylvania United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Toshiba Nuclear Energy Holdings (Uk) Limited | Apr 06, 2016 | Furzeground Way Stockley Park UB11 1EZ Uxbridge 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Toshiba Corporation | Apr 06, 2016 | Shibaura 1-Chome Minato-Ku Tokyo 1-1 Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Westinghouse Electric Uk Holdings Limited | Apr 06, 2016 | Salwick PR4 0XJ Preston Springfields England | No | ||||||||||
| |||||||||||||
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