WESTWAY OFFSET LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
WESTWAY OFFSET LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Dissolved - no longer trading.
WESTWAY OFFSET LIMITED was incorporated 42 years ago on 05/04/1982 and has the registered number: 01626934. The accounts status is MICRO ENTITY.
WESTWAY OFFSET LIMITED was incorporated 42 years ago on 05/04/1982 and has the registered number: 01626934. The accounts status is MICRO ENTITY.
WESTWAY OFFSET LIMITED - COLCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
CO3 8PH
18 WESTSIDE CENTRE LONDON ROAD
COLCHESTER
CO3 8PH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
YUTIN LIMITED (until 16/10/2002)
YUTIN LIMITED (until 16/10/2002)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2021 | 16/08/2022 |
Map
CO3 8PH
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL GEORGE UTTING | Nov 1965 | British | Director | 2006-06-04 | CURRENT |
MISS MARY GLENDA WALSH | Apr 1939 | British | Director | RESIGNED | |
ALAN BERTRAM CHARLES PHILPOTT | Jun 1936 | British | Director | 1995-05-24 UNTIL 1997-02-28 | RESIGNED |
MR ANDREW STEPHEN PAGE | May 1957 | British | Director | 2009-05-12 UNTIL 2010-07-01 | RESIGNED |
MR CHRISTOPHER JOHN MYATT | Dec 1943 | British | Director | RESIGNED | |
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Director | 1994-05-17 UNTIL 2006-11-16 | RESIGNED |
MR LAWRENCE PATRICK COPPOCK | Jan 1952 | United Kingdom | Director | 2006-11-16 UNTIL 2009-04-16 | RESIGNED |
BRYAN STANLEY BEDSON | May 1938 | British | Director | 1994-05-19 UNTIL 2006-06-04 | RESIGNED |
MISS MARY GLENDA WALSH | Apr 1939 | British | Secretary | RESIGNED | |
MR PAUL GEORGE UTTING | Nov 1965 | British | Secretary | 2006-11-16 UNTIL 2009-10-06 | RESIGNED |
MRS ZOE REPMAN | Secretary | 2009-10-06 UNTIL 2019-09-19 | RESIGNED | ||
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Secretary | 1994-05-17 UNTIL 2006-11-16 | RESIGNED |
BERNARD WALSH | Sep 1933 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wyndeham Press Group Limited | 2016-04-06 - 2018-12-14 | Colchester | Ownership of shares 75 to 100 percent | |
Walstead Press Group Limited | 2016-04-06 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WESTWAY OFFSET LIMITED | 2021-09-16 | 31-12-2020 | £13,263 equity |
Micro-entity Accounts - WESTWAY OFFSET LIMITED | 2020-12-17 | 31-12-2019 | £13,263 equity |
Micro-entity Accounts - WESTWAY OFFSET LIMITED | 2019-09-13 | 31-12-2018 | £13,263 equity |
Micro-entity Accounts - WESTWAY OFFSET LIMITED | 2018-09-25 | 31-12-2017 | £13,263 equity |
Micro-entity Accounts - WESTWAY OFFSET LIMITED | 2017-09-13 | 31-12-2016 | £13,263 equity |
Abbreviated Company Accounts - WESTWAY OFFSET LIMITED | 2016-09-01 | 31-12-2015 | £13,263 equity |
Abbreviated Company Accounts - WESTWAY OFFSET LIMITED | 2015-10-01 | 31-12-2014 | £13,263 equity |