Westlakes Engineering Limited (number 05184715) is a private limited company founded on 2004-07-20. The company is situated at Galemire Court, Westlakes Science Park, Moor Row CA24 3HY. Westlakes Engineering Limited is operating under SIC: 71122 - "engineering related scientific and technical consulting activities".

Company details

Name Westlakes Engineering Limited
Number 05184715
Date of Incorporation: July 20, 2004
End of financial year: 31 July
Address: Galemire Court, Westlakes Science Park, Moor Row, CA24 3HY
SIC code: 71122 - Engineering related scientific and technical consulting activities

Moving to the 6 directors that can be found in this company, we can name: Matthew S. (in the company from 13 September 2023), Richard D. (appointment date: 13 September 2023), Ahmad S. (appointed on 18 February 2021). 1 secretary is there as well: Susan P. (appointed on 20 July 2004). The Companies House indexes 2 persons of significant control, namely: Westlakes Engineering Holdings Limited is located at Crow Park Way, Westlakes Science & Technology Park, CA24 3HY Moor Row, Cumbria. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Andrew H. owns over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence.

Directors

Accounts data

Date of Accounts 2019-07-31 2020-07-31 2021-07-31 2022-07-31
Current Assets 1,528,032 2,169,238 2,207,415 2,119,483
Fixed Assets - 30,704 33,216 30,180
Total Assets Less Current Liabilities 1,324,462 1,830,345 1,798,295 1,784,380

People with significant control

Westlakes Engineering Holdings Limited
21 June 2018
Address Galemire Court Crow Park Way, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HY, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11233646
Nature of control: 75,01-100% shares
75,01-100% voting rights
Andrew H.
6 April 2016 - 21 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, May 2019 | accounts
Free Download (7 pages)