West Design Products Limited PENT ROAD FOLKESTONE


West Design Products started in year 1992 as Private Limited Company with registration number 02723202. The West Design Products company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Pent Road Folkestone at West House. Postal code: CT19 4RJ.

Currently there are 3 directors in the the firm, namely Joanna P., Owen B. and Michael B.. In addition one secretary - Michael B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stafford B. who worked with the the firm until 30 June 1997.

This company operates within the CT19 4RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1099053 . It is located at Lynher House, 3 Bush Park, Plymouth with a total of 3 carsand 2 trailers.

West Design Products Limited Address / Contact

Office Address West House
Office Address2 Shearway Business Park
Town Pent Road Folkestone
Post code CT19 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723202
Date of Incorporation Tue, 16th Jun 1992
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Joanna P.

Position: Director

Appointed: 21 February 2011

Owen B.

Position: Director

Appointed: 21 February 2011

Michael B.

Position: Secretary

Appointed: 30 June 1997

Michael B.

Position: Director

Appointed: 12 May 1997

John D.

Position: Director

Appointed: 12 May 1997

Resigned: 27 April 2012

Marion B.

Position: Director

Appointed: 12 May 1997

Resigned: 15 July 2020

Robert W.

Position: Director

Appointed: 21 July 1992

Resigned: 26 August 2005

Stafford B.

Position: Director

Appointed: 21 July 1992

Resigned: 30 June 1997

Stafford B.

Position: Secretary

Appointed: 21 July 1992

Resigned: 30 June 1997

Ronald T.

Position: Director

Appointed: 21 July 1992

Resigned: 30 June 2006

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1992

Resigned: 21 July 1992

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 June 1992

Resigned: 21 July 1992

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Smeeth Holdings from Folkestone, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael B. This PSC has significiant influence or control over the company,.

Smeeth Holdings

West House Pent Road, Folkestone, CT19 4RJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 07872653
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: significiant influence or control

Transport Operator Data

Lynher House
Address 3 Bush Park
City Plymouth
Post code PL6 7RG
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/31
filed on: 14th, July 2023
Free Download (31 pages)

Company search

Advertisements