WESTBASE TECHNOLOGY LIMITED - PORTSKEWETT CALDICOT
Company Profile | Company Filings |
Overview
WESTBASE TECHNOLOGY LIMITED is a Private Limited Company from PORTSKEWETT CALDICOT and has the status: Active.
WESTBASE TECHNOLOGY LIMITED was incorporated 35 years ago on 13/12/1988 and has the registered number: 02328219. The accounts status is SMALL and accounts are next due on 30/09/2024.
WESTBASE TECHNOLOGY LIMITED was incorporated 35 years ago on 13/12/1988 and has the registered number: 02328219. The accounts status is SMALL and accounts are next due on 30/09/2024.
WESTBASE TECHNOLOGY LIMITED - PORTSKEWETT CALDICOT
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WESTBASE HOUSE LODGE WAY
PORTSKEWETT CALDICOT
GWENT
NP26 5PS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SACHA RASHMI KAKAD | Oct 1978 | British | Director | 2004-12-10 | CURRENT |
MRS JOSEPHINE BEAN | Jan 1957 | British | Director | 2010-06-01 | CURRENT |
MRS JOSEPHINE BEAN | Secretary | 2012-04-06 | CURRENT | ||
MR IAN WHITFORD | Jul 1941 | British | Director | RESIGNED | |
RASHMIKANT NANJIBHAI KAKAD | Dec 1945 | British | Director | RESIGNED | |
MRS EVE DOREEN KAKAD | British | Director | 1999-08-04 UNTIL 2010-06-01 | RESIGNED | |
PETER DAVID INGLESON | Sep 1974 | British | Director | 1999-06-01 UNTIL 2000-06-05 | RESIGNED |
EWAN JOHN GRANT | Aug 1960 | British | Director | 1997-07-10 UNTIL 1999-08-15 | RESIGNED |
STUART JEFFERY DONADEL | Sep 1966 | British | Director | 1995-02-20 UNTIL 1999-05-26 | RESIGNED |
MRS COLEEN JANE MURPHY | Secretary | RESIGNED | |||
MRS EVE DOREEN KAKAD | British | Secretary | 1994-09-15 UNTIL 2010-06-01 | RESIGNED | |
MRS EVE DOREEN KAKAD | Secretary | 2011-01-01 UNTIL 2012-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Westbase Group Ltd | 2016-12-14 | Caldicot |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Sacha Rashmi Kakad | 2016-04-06 - 2016-12-14 | 10/1978 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Westbase Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-29 | 31-12-2020 | £1,756,202 Cash £3,167,227 equity |
Westbase Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-27 | 31-12-2019 | £1,338,533 Cash £3,042,712 equity |
Westbase Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £2,010,977 Cash £2,911,597 equity |
Westbase Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 31-12-2017 | £1,316,582 Cash £2,722,870 equity |
Abbreviated Company Accounts - WESTBASE TECHNOLOGY LIMITED | 2016-09-30 | 31-12-2015 | £1,495,981 Cash £1,757,838 equity |
Abbreviated Company Accounts - WESTBASE TECHNOLOGY LIMITED | 2015-09-29 | 31-12-2014 | £865,643 Cash £1,553,269 equity |
Abbreviated Company Accounts - WESTBASE TECHNOLOGY LIMITED | 2014-09-27 | 31-12-2013 | £492,546 Cash £1,077,453 equity |