Check the

WESTGATE ELECTRICAL SERVICES LIMITED

Company
WESTGATE ELECTRICAL SERVICES LIMITED (03870341)

WESTGATE ELECTRICAL SERVICES

Phone: 01628 665 977
A⁺ rating

ABOUT WESTGATE ELECTRICAL SERVICES LIMITED

Established since 1999, Westgate Electrical Services Limited offers a complete range of electrical solutions from domestic property re-wiring through to commercial property installations.

© 2010 Westgate Electrical Services Ltd.

Westgate Electrical Services Limited

Thank you for visiting our website. Please feel free to contact us if you have any requirements you wish to discuss. We are happy to offer advice or visit your property to give a free no-obligation quote. We look forward to hearing from you.

KEY FINANCES

Year
2016
Assets
£12.86k ▼ £-1.48k (-10.29 %)
Cash
£11.71k ▼ £-1.2k (-9.33 %)
Liabilities
£10.4k ▼ £-0.44k (-4.03 %)
Net Worth
£2.46k ▼ £-1.04k (-29.66 %)

REGISTRATION INFO

Company name
WESTGATE ELECTRICAL SERVICES LIMITED
Company number
03870341
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.westgate-electrical.co.uk
Phones
01628 665 977
01189 371 277
Registered Address
211 LONDON ROAD, RUSCOMBE,
TWYFORD,
BERKS,
RG10 9HG

ECONOMIC ACTIVITIES

43210
Electrical installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Nov 2016
Confirmation statement made on 2 November 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 November 2015
09 Nov 2015
Termination of appointment of Brian Cox as a secretary on 5 November 2015

See Also


Last update 2018

WESTGATE ELECTRICAL SERVICES LIMITED DIRECTORS

Theresa Poolman

  Acting
Appointed
06 November 2015
Role
Secretary
Address
211 London Road, Ruscombe, Twyford, Berks, RG10 9HG
Name
POOLMAN, Theresa

David Charles Cox

  Acting
Appointed
02 November 1999
Occupation
Electrician
Role
Director
Age
46
Nationality
British
Address
211 London Road Ruscombe, Twyford, Berkshire, RG10 9HG
Country Of Residence
Great Britain
Name
COX, David Charles

Brian Cox

  Resigned
Appointed
04 October 2002
Resigned
05 November 2015
Role
Secretary
Nationality
British
Address
27 Mercian Way, Cippenham, Slough, Berkshire, SL1 5NA
Name
COX, Brian

David Charles Cox

  Resigned PSC
Appointed
02 November 1999
Resigned
06 October 2000
Role
Secretary
Address
27 Mercian Way, Cippenham, Slough, Berkshire, SL1 5NA
Name
COX, David Charles
Notified On
1 October 2016
Nature Of Control
Has significant influence or control

Nuala Therese Eastmond

  Resigned
Appointed
02 November 1999
Resigned
02 November 1999
Role
Secretary
Address
7 North Road, Maidenhead, Berkshire, SL6 1PE
Name
EASTMOND, Nuala Therese

Rebecca Sharon Ratcliffe

  Resigned
Appointed
06 October 2000
Resigned
04 October 2002
Role
Secretary
Address
8 Quillhall Lane, Amersham, Buckinghamshire, HP6 6LL
Name
RATCLIFFE, Rebecca Sharon

Stephen Reginald Eastmond

  Resigned
Appointed
02 November 1999
Resigned
02 November 1999
Occupation
Accountant
Role
Director
Age
75
Nationality
British
Address
7 North Road, Maidenhead, Berkshire, SL6 1PE
Country Of Residence
England
Name
EASTMOND, Stephen Reginald

Albert Charles Goode

  Resigned
Appointed
02 November 1999
Resigned
06 October 2000
Occupation
Retired Engineer
Role
Director
Age
99
Nationality
British
Address
6 Broomhill, Cookham, Maidenhead, Berkshire, SL6 9LW
Name
GOODE, Albert Charles

Graham Robert Young

  Resigned
Appointed
06 October 2000
Resigned
04 October 2002
Occupation
Dock Supervisor
Role
Director
Age
47
Nationality
British
Address
Flat 5 Hunter Court, Huntercombe Lane North, Burnham, Buckinghamshire, SL1 6DS
Name
YOUNG, Graham Robert

REVIEWS


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