Westcoast Limited READING


Founded in 1984, Westcoast, classified under reg no. 01816587 is an active company. Currently registered at Arrowhead Park RG7 4AH, Reading the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 10 directors in the the company, namely Mark D., Alex T. and Emily G. and others. In addition one secretary - Emily G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westcoast Limited Address / Contact

Office Address Arrowhead Park
Office Address2 Arrowhead Road Theale
Town Reading
Post code RG7 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01816587
Date of Incorporation Wed, 16th May 1984
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mark D.

Position: Director

Appointed: 01 November 2023

Alex T.

Position: Director

Appointed: 01 June 2023

Emily G.

Position: Director

Appointed: 10 August 2022

Philip B.

Position: Director

Appointed: 01 January 2022

Paul H.

Position: Director

Appointed: 01 January 2019

Paul H.

Position: Director

Appointed: 01 January 2019

Emily G.

Position: Secretary

Appointed: 06 October 2016

Karl H.

Position: Director

Appointed: 01 February 2016

Carl O.

Position: Director

Appointed: 22 February 2011

Sunil M.

Position: Director

Appointed: 11 November 2004

Amin H.

Position: Director

Appointed: 21 November 1997

Steven H.

Position: Director

Appointed: 05 April 2016

Resigned: 17 November 2016

Peter H.

Position: Director

Appointed: 01 November 2013

Resigned: 01 February 2016

Alex T.

Position: Director

Appointed: 22 February 2011

Resigned: 10 August 2022

Clifford I.

Position: Director

Appointed: 25 August 2005

Resigned: 31 July 2008

James B.

Position: Director

Appointed: 11 November 2004

Resigned: 18 April 2006

Andrew N.

Position: Director

Appointed: 11 November 2004

Resigned: 01 March 2023

Christine B.

Position: Secretary

Appointed: 05 December 2003

Resigned: 06 October 2016

Andrew D.

Position: Director

Appointed: 11 September 2000

Resigned: 30 November 2007

Alan H.

Position: Director

Appointed: 04 January 2000

Resigned: 20 December 2019

Paul C.

Position: Director

Appointed: 01 September 1999

Resigned: 22 May 2001

Amin H.

Position: Director

Appointed: 21 November 1997

Resigned: 21 November 1997

Martin A.

Position: Director

Appointed: 19 November 1997

Resigned: 31 October 2003

Simon N.

Position: Director

Appointed: 19 November 1997

Resigned: 04 April 2002

Adnan A.

Position: Director

Appointed: 01 January 1997

Resigned: 30 June 2000

Martin A.

Position: Secretary

Appointed: 02 December 1996

Resigned: 31 October 2003

William W.

Position: Secretary

Appointed: 22 October 1996

Resigned: 02 December 1996

Duncan F.

Position: Director

Appointed: 01 April 1996

Resigned: 23 December 2019

Richard J.

Position: Director

Appointed: 31 December 1993

Resigned: 04 April 2002

Ian S.

Position: Director

Appointed: 17 December 1993

Resigned: 04 April 2002

Sean M.

Position: Director

Appointed: 15 January 1992

Resigned: 15 September 1998

Peter A.

Position: Director

Appointed: 15 January 1992

Resigned: 30 September 1999

Richard J.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1994

Amin H.

Position: Director

Appointed: 31 December 1991

Resigned: 19 November 1997

William W.

Position: Director

Appointed: 31 December 1991

Resigned: 19 November 1997

Alan B.

Position: Secretary

Appointed: 08 December 1986

Resigned: 22 October 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Westcoast (Holdings) Ltd from Reading, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Westcoast (Holdings) Ltd

Arrowhead Park Arrowhead Road, Theale, Reading, RG7 4AH, England

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03359843
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 data made up to December 31, 2022
filed on: 19th, April 2023
Free Download (43 pages)

Company search

Advertisements