WESTWORKS PROCUREMENT LIMITED - DEVIZES
Company Profile | Company Filings |
Overview
WESTWORKS PROCUREMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DEVIZES ENGLAND and has the status: Active.
WESTWORKS PROCUREMENT LIMITED was incorporated 13 years ago on 21/03/2011 and has the registered number: 07572334. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WESTWORKS PROCUREMENT LIMITED was incorporated 13 years ago on 21/03/2011 and has the registered number: 07572334. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WESTWORKS PROCUREMENT LIMITED - DEVIZES
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DAVID OWEN & COMPANY CHARTERED ACCOUNTANTS
DEVIZES
WILTSHIRE
SN10 1HT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATRINA BERNADETTE MICHAEL | Jul 1966 | British | Director | 2018-09-10 | CURRENT |
MR PARRY MARTIN MORGAN | Aug 1964 | British | Director | 2017-03-02 | CURRENT |
MR ALEC CHARLES PEGRAM | Nov 1962 | British | Director | 2012-11-22 | CURRENT |
MS GEMMA BURTON-CONNOLLY | Nov 1982 | British | Director | 2017-06-30 | CURRENT |
LINDY JANE LEAHY | Jan 1965 | British | Director | 2011-05-05 | CURRENT |
CLIFF WOODWARD | Feb 1962 | British | Director | 2013-11-27 | CURRENT |
MR MICHAEL ROBERT CUMMINS | Oct 1969 | British | Director | 2019-09-23 | CURRENT |
MR JOSEPH GORDON | Jun 1963 | British | Director | 2019-06-10 | CURRENT |
MS GEMMA BURTON-CONNOLLY | Secretary | 2017-06-30 | CURRENT | ||
MR WINSTON PAUL WILLIAMS | Jul 1966 | British | Director | 2014-02-26 UNTIL 2015-12-15 | RESIGNED |
CHARLOTTE GEORGINA FERRIS | Secretary | 2011-05-05 UNTIL 2017-06-30 | RESIGNED | ||
MS SHARON SIMMONDS | Mar 1972 | British | Director | 2017-06-30 UNTIL 2018-06-01 | RESIGNED |
JACQUELINE LYNN CROSS | Jan 1955 | British | Director | 2011-05-05 UNTIL 2015-05-10 | RESIGNED |
ROBERT MICHAEL POPE | Apr 1956 | British | Director | 2011-05-05 UNTIL 2013-02-05 | RESIGNED |
MICHAEL JOHN SCOTT | Oct 1961 | British | Director | 2012-05-16 UNTIL 2013-07-31 | RESIGNED |
MR DOMINIC GERARD LYNCH | Aug 1951 | British,Irish | Director | 2012-05-16 UNTIL 2013-11-21 | RESIGNED |
TERENCE STEPHEN MAY | May 1960 | British | Director | 2011-05-05 UNTIL 2012-11-22 | RESIGNED |
MR RICHARD ANDREW EFFORD | Aug 1960 | British | Director | 2015-11-16 UNTIL 2016-11-06 | RESIGNED |
STEPHEN CHARLES DREW | Nov 1963 | British | Director | 2011-05-05 UNTIL 2018-07-23 | RESIGNED |
MICHAEL CHARLES DAY | Sep 1956 | British | Director | 2011-05-05 UNTIL 2015-11-16 | RESIGNED |
DEBORAH ANN CATTELL | Dec 1962 | British | Director | 2013-08-01 UNTIL 2016-11-06 | RESIGNED |
ROBERT JOHN CHURCH | May 1964 | British | Director | 2011-03-21 UNTIL 2011-08-19 | RESIGNED |
STEVEN MICHAEL BARFORD | Oct 1960 | British | Director | 2011-05-05 UNTIL 2019-06-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WESTWORKS_PROCUREMENT_LIM - Accounts | 2023-07-07 | 31-03-2023 | £472,074 Cash £543,932 equity |
WESTWORKS_PROCUREMENT_LIM - Accounts | 2022-06-23 | 31-03-2022 | £388,602 Cash £427,878 equity |
WESTWORKS_PROCUREMENT_LIM - Accounts | 2021-09-22 | 31-03-2021 | £309,320 Cash £342,358 equity |
WESTWORKS_PROCUREMENT_LIM - Accounts | 2020-07-11 | 31-03-2020 | £244,256 Cash £298,367 equity |
WESTWORKS_PROCUREMENT_LIM - Accounts | 2019-10-02 | 31-03-2019 | £131,364 Cash |
Micro-entity Accounts - WESTWORKS PROCUREMENT LIMITED | 2017-12-16 | 31-03-2017 | £170,634 equity |