165 WEST STREET LIMITED

Register to unlock more data on OkredoRegister

165 WEST STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06819170

Incorporation date

13/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PRIMESITE UK LIMITED, Omega Court, 360 Cemetery Road, Sheffield S11 8FTCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2009)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon11/12/2025
-
dot icon11/12/2025
-
dot icon11/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Registration of charge 068191700002, created on 2025-02-24
dot icon14/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon21/01/2025
Satisfaction of charge 1 in full
dot icon21/01/2025
Appointment of Mr Michael John Nelson as a secretary on 2025-01-21
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon30/11/2020
Notification of Primesite Group Limited as a person with significant control on 2020-11-01
dot icon30/11/2020
Cessation of Primesite Uk Limited as a person with significant control on 2020-11-01
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon08/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon19/10/2016
Registered office address changed from C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB England to C/O Primesite Uk Limited Omega Court 360 Cemetery Road Sheffield S11 8FT on 2016-10-19
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Registered office address changed from Tyzack House 6 Broadfield Close Sheffield South Yorkshire S8 0XN to C/O Primesite Uk Limited 1 Acorn Business Park Woodseats Close Sheffield S8 0TB on 2015-02-23
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2012
Certificate of change of name
dot icon16/03/2012
Termination of appointment of Michael Nelson as a director
dot icon16/03/2012
Appointment of Mr David Scott Hinchliffe as a director
dot icon16/03/2012
Appointment of Mr David Ernest Hinchliffe as a director
dot icon06/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon27/09/2011
Registered office address changed from Primesite Uk Limited 3 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 2011-09-27
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Michael John Nelson on 2010-06-18
dot icon17/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Michael John Nelson on 2010-02-17
dot icon18/02/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon13/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.56 % *

* during past year

Cash in Bank

£24.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
356.55K
-
0.00
5.43K
-
2022
0
358.64K
-
0.00
24.00
-
2022
0
358.64K
-
0.00
24.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

358.64K £Ascended0.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.00 £Descended-99.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinchliffe, David Ernest
Director
16/03/2012 - Present
3
Hinchliffe, David Scott
Director
16/03/2012 - Present
11
Nelson, Michael John
Secretary
21/01/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 165 WEST STREET LIMITED

165 WEST STREET LIMITED is an(a) Active company incorporated on 13/02/2009 with the registered office located at C/O PRIMESITE UK LIMITED, Omega Court, 360 Cemetery Road, Sheffield S11 8FT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 165 WEST STREET LIMITED?

toggle

165 WEST STREET LIMITED is currently Active. It was registered on 13/02/2009 .

Where is 165 WEST STREET LIMITED located?

toggle

165 WEST STREET LIMITED is registered at C/O PRIMESITE UK LIMITED, Omega Court, 360 Cemetery Road, Sheffield S11 8FT.

What does 165 WEST STREET LIMITED do?

toggle

165 WEST STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 165 WEST STREET LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with no updates.