Westex (carpets) Limited DEWSBURY


Westex (carpets) started in year 1980 as Private Limited Company with registration number 01480813. The Westex (carpets) company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Dewsbury at Calder Bank Mills. Postal code: WF12 9QW.

At present there are 3 directors in the the firm, namely John C., Geoffrey W. and John S.. In addition one secretary - John S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sheelagh D. who worked with the the firm until 18 January 1996.

This company operates within the BD19 3PS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1090300 . It is located at Unit 24a Park Avenue Industrial Estate, Sundon Park, Luton with a total of 6 carsand 3 trailers.

Westex (carpets) Limited Address / Contact

Office Address Calder Bank Mills
Office Address2 Calder Bank Road
Town Dewsbury
Post code WF12 9QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01480813
Date of Incorporation Thu, 21st Feb 1980
Industry Manufacture of woven or tufted carpets and rugs
End of financial Year 28th March
Company age 44 years old
Account next due date Thu, 28th Dec 2023 (92 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

John C.

Position: Director

Appointed: 05 July 2017

Geoffrey W.

Position: Director

Appointed: 13 December 2013

John S.

Position: Director

Appointed: 02 January 1997

John S.

Position: Secretary

Appointed: 02 January 1997

Sheelagh D.

Position: Secretary

Resigned: 18 January 1996

Mark V.

Position: Director

Appointed: 29 April 2005

Resigned: 13 December 2013

Paul H.

Position: Director

Appointed: 29 April 2005

Resigned: 29 June 2012

Simon W.

Position: Director

Appointed: 29 April 2005

Resigned: 13 December 2013

John S.

Position: Director

Appointed: 05 January 1998

Resigned: 30 June 2018

Simon T.

Position: Director

Appointed: 02 January 1997

Resigned: 13 December 2013

Michele D.

Position: Secretary

Appointed: 03 January 1996

Resigned: 02 January 1997

Brian T.

Position: Director

Appointed: 04 April 1994

Resigned: 05 August 1999

Ian T.

Position: Director

Appointed: 03 November 1992

Resigned: 29 April 2005

Frank B.

Position: Director

Appointed: 03 November 1992

Resigned: 01 August 1994

Christine H.

Position: Director

Appointed: 03 November 1992

Resigned: 10 March 1995

Simon T.

Position: Director

Appointed: 08 May 1991

Resigned: 10 March 1995

Christopher T.

Position: Director

Appointed: 08 May 1991

Resigned: 01 August 1994

Sheelagh D.

Position: Director

Appointed: 08 May 1991

Resigned: 06 March 2001

David W.

Position: Director

Appointed: 08 May 1991

Resigned: 05 August 1999

David T.

Position: Director

Appointed: 08 May 1991

Resigned: 31 July 2012

Jack D.

Position: Director

Appointed: 08 May 1991

Resigned: 11 May 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Globesign Limited from Cleckheaton, 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.

Globesign Limited

Castle Mills Moorend, Cleckheaton, BD19 3PS, England

Legal authority Companies Act
Legal form Limited Company
Notified on 29 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Unit 24a Park Avenue Industrial Estate
Address Sundon Park
City Luton
Post code LU3 3BP
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 1st Apr 2023
filed on: 19th, January 2024
Free Download (23 pages)

Company search