Check the

WESTBURY PARK ENGINEERING LIMITED

Company
WESTBURY PARK ENGINEERING LIMITED (03620144)

WESTBURY PARK ENGINEERING

Phone: +44 (0)1373 825 500
A⁺ rating

ABOUT WESTBURY PARK ENGINEERING LIMITED

We would like to wish all our clients and suppliers a Merry Christmas and a Happy New Year. Thank you for your support during 2017. We are looking forward to a busy and prosperous year in 2018. We will be closed over the Christmas period from 13.00 on Friday 22...

Westbury Park Engineering is proud to have been part of a unique and complex roof structure fabrication for Bourne Steel Ltd. Perched atop a 47 storey high rise residential tower in south London, the rooftop steelwork fabrication has a four-pronged steel...

For more information about our company and the services we provide contact us at:

Westbury Park Engineering Ltd

KEY FINANCES

Year
2017
Assets
£1393.39k ▼ £-37.1k (-2.59 %)
Cash
£516.18k ▲ £93.44k (22.10 %)
Liabilities
£0.19k ▼ £-972.34k (-99.98 %)
Net Worth
£1393.2k ▲ £935.24k (204.22 %)

REGISTRATION INFO

Company name
WESTBURY PARK ENGINEERING LIMITED
Company number
03620144
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
westburyparkengineering.co.uk
Phones
+44 (0)1373 825 500
01373 825 500
Registered Address
WESTBURY PARK ENGINEERING LTD BROOK LANE,
WESTBURY,
WILTSHIRE,
BA13 4ES

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

28 Mar 2017
Registration of charge 036201440003, created on 22 March 2017
26 Aug 2016
Confirmation statement made on 18 August 2016 with updates
16 Jul 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

22 March 2017
Status
Outstanding
Delivered
28 March 2017
Persons entitled
Lloyds Bank PLC
Description
6 mansard court and garage 3 brownsea road sandbanks poole…

13 February 2002
Status
Outstanding
Delivered
21 February 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 January 2002
Status
Satisfied on 28 June 2008
Delivered
24 January 2002
Persons entitled
Liba Holdings Limited
Description
The sum of £11,000 paid into an interest bearing account.

See Also


Last update 2018

WESTBURY PARK ENGINEERING LIMITED DIRECTORS

James Paul Brain

  Acting PSC
Appointed
03 May 2013
Role
Secretary
Address
Westbury Park Engineering Limited, Brook Lane, Westbury, Wiltshire, United Kingdom, BA13 4ES
Name
BRAIN, James Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

James Paul Brain

  Acting
Appointed
27 November 2001
Occupation
Managing Director
Role
Director
Age
53
Nationality
British
Address
Westbury Park Engineering Ltd, Brook Lane, Westbury, Wiltshire, BA13 4ES
Country Of Residence
England
Name
BRAIN, James Paul

Jack Eric Barrett

  Resigned
Appointed
18 August 1998
Resigned
12 September 2000
Role
Secretary
Address
Windrush Cottage Old Road, Shotover Hill Headington, Oxford, OX3 8TA
Name
BARRETT, Jack Eric

Derek Leslie Thomas Brain

  Resigned
Appointed
12 September 2000
Resigned
26 April 2008
Role
Secretary
Address
The Brambles Bratton Road, West Ashton, Trowbridge, Wilts, BA14 6AZ
Name
BRAIN, Derek Leslie Thomas

Sandra Brain

  Resigned
Appointed
26 April 2008
Resigned
03 May 2013
Role
Secretary
Address
The Brambles 22d, Bratton Road, West Ashton, Trowbridge, Wiltshire, BA14 6AZ
Name
BRAIN, Sandra

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned
Appointed
18 August 1998
Resigned
18 August 1998
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
18 August 1998
Resigned
18 August 1998
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

Jack Eric Barrett

  Resigned
Appointed
18 August 1998
Resigned
12 September 2000
Occupation
Civil Engineer
Role
Director
Age
79
Nationality
British
Address
Windrush Cottage Old Road, Shotover Hill Headington, Oxford, OX3 8TA
Name
BARRETT, Jack Eric

Derek Leslie Thomas Brain

  Resigned
Appointed
27 October 1999
Resigned
26 April 2008
Occupation
Engineer
Role
Director
Age
82
Nationality
British
Address
The Brambles Bratton Road, West Ashton, Trowbridge, Wilts, BA14 6AZ
Name
BRAIN, Derek Leslie Thomas

Raymond Lippiatt

  Resigned
Appointed
18 August 1998
Resigned
27 November 2001
Occupation
Civil Engineer
Role
Director
Age
93
Nationality
British
Address
Manor Farm, Ramsbury, Marlborough, Wiltshire, SN8 2RG
Country Of Residence
United Kingdom
Name
LIPPIATT, Raymond

REVIEWS


Check The Company
Excellent according to the company’s financial health.