WESTLEY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

WESTLEY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03612940

Incorporation date

11/08/1998

Size

Small

Contacts

Registered address

Registered address

120 Pritchett Street, Birmingham B6 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon01/12/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-09-30
dot icon12/05/2025
Termination of appointment of Alexander Nicholas Clode as a director on 2025-04-30
dot icon17/09/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon31/05/2024
Accounts for a small company made up to 2023-09-30
dot icon12/04/2024
Termination of appointment of Andrew Barrie Pugh as a director on 2024-04-11
dot icon15/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon07/06/2023
Accounts for a small company made up to 2022-09-30
dot icon16/02/2023
Appointment of Mr John Robert Harland as a director on 2023-02-05
dot icon27/09/2022
Termination of appointment of Trevor Smelt as a director on 2022-07-20
dot icon23/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon16/06/2022
Accounts for a small company made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon15/06/2021
Accounts for a small company made up to 2020-09-30
dot icon13/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon07/07/2020
Accounts for a small company made up to 2019-09-30
dot icon15/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon02/04/2019
Accounts for a small company made up to 2018-09-30
dot icon22/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon20/06/2018
Accounts for a small company made up to 2017-09-30
dot icon23/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon26/06/2017
Appointment of Mr Andrew Barrie Pugh as a director on 2017-06-20
dot icon22/02/2017
Accounts for a small company made up to 2016-09-30
dot icon07/02/2017
Termination of appointment of Simon Dominic Clode as a director on 2016-12-21
dot icon07/02/2017
Appointment of Mr Thomas John Zjalic as a director on 2017-02-03
dot icon07/02/2017
Appointment of Mr Alexander Nicholas Clode as a director on 2017-02-03
dot icon24/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon10/06/2016
Accounts for a small company made up to 2015-09-30
dot icon08/06/2016
Appointment of Mr Trevor Smelt as a director on 2016-06-08
dot icon02/12/2015
Auditor's resignation
dot icon18/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon03/08/2015
Resolutions
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon06/01/2015
Termination of appointment of Gerry Anthony Dunne as a director on 2015-01-06
dot icon02/10/2014
Director's details changed for Mr Gerry Anthony Dunne on 2014-10-02
dot icon18/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon18/08/2014
Secretary's details changed for Mr Tom Zjalic on 2014-07-01
dot icon21/07/2014
Accounts for a small company made up to 2013-09-30
dot icon12/04/2014
Director's details changed for Mr Gerry Anthony Dunne on 2014-02-01
dot icon14/08/2013
Secretary's details changed for Mr Thomas Zjalic on 2013-08-14
dot icon14/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon14/08/2013
Registered office address changed from 130 Pritchett Street Birmingham West Midlands B6 4EH England on 2013-08-14
dot icon14/08/2013
Termination of appointment of Neil Portman as a secretary
dot icon20/06/2013
Accounts for a small company made up to 2012-09-30
dot icon13/05/2013
Appointment of Mr Thomas Zjalic as a secretary
dot icon13/05/2013
Appointment of Mr Thomas Zjalic as a secretary
dot icon22/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon22/08/2012
Secretary's details changed for Neil Portman on 2012-05-28
dot icon14/05/2012
Accounts for a small company made up to 2011-09-30
dot icon18/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-09-30
dot icon07/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr Gerry Anthony Dunne on 2010-08-11
dot icon19/08/2010
Accounts for a small company made up to 2009-09-30
dot icon25/08/2009
Return made up to 11/08/09; full list of members
dot icon30/07/2009
Accounts for a small company made up to 2008-09-30
dot icon04/11/2008
Director appointed mr gerry anthony dunne
dot icon23/09/2008
Return made up to 11/08/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from grange road bournbrook selly oak birmingham west midlands B29 6AR
dot icon04/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/04/2008
Appointment terminated director walter clode
dot icon14/04/2008
Appointment terminated director alison clode
dot icon12/09/2007
Return made up to 11/08/07; full list of members
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 11/08/06; full list of members
dot icon25/04/2006
Particulars of mortgage/charge
dot icon27/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/03/2006
Particulars of mortgage/charge
dot icon24/08/2005
Return made up to 11/08/05; full list of members
dot icon25/05/2005
Accounts for a small company made up to 2004-09-30
dot icon11/12/2004
Particulars of mortgage/charge
dot icon23/08/2004
Return made up to 11/08/04; full list of members
dot icon09/07/2004
Accounts for a small company made up to 2003-09-30
dot icon06/02/2004
New secretary appointed
dot icon05/08/2003
Secretary resigned
dot icon05/08/2003
Return made up to 11/08/03; full list of members
dot icon07/05/2003
Particulars of mortgage/charge
dot icon15/01/2003
Accounts for a small company made up to 2002-09-30
dot icon15/08/2002
Return made up to 11/08/02; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2001-09-30
dot icon20/08/2001
Return made up to 11/08/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-09-30
dot icon02/02/2001
Particulars of mortgage/charge
dot icon21/09/2000
Return made up to 11/08/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-09-30
dot icon07/10/1999
Particulars of contract relating to shares
dot icon07/10/1999
Ad 01/10/98--------- £ si 374398@1
dot icon21/09/1999
Return made up to 11/08/99; full list of members
dot icon03/06/1999
New director appointed
dot icon03/06/1999
New director appointed
dot icon01/06/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon27/11/1998
Particulars of mortgage/charge
dot icon23/10/1998
Certificate of change of name
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
Registered office changed on 29/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New secretary appointed
dot icon18/09/1998
Nc inc already adjusted 16/09/98
dot icon18/09/1998
Resolutions
dot icon18/09/1998
Resolutions
dot icon11/08/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
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
30
68.91K
-
0.00
797.00
-
2022
33
172.13K
-
0.00
613.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smelt, Trevor
Director
08/06/2016 - 20/07/2022
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/08/1998 - 15/09/1998
16011
London Law Services Limited
Nominee Director
10/08/1998 - 15/09/1998
15403
Clode, Walter Alexander
Director
16/05/1999 - 03/04/2008
1
Clode, Alexander Nicholas
Director
03/02/2017 - 30/04/2025
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTLEY ENGINEERING LIMITED

WESTLEY ENGINEERING LIMITED is an(a) Active company incorporated on 11/08/1998 with the registered office located at 120 Pritchett Street, Birmingham B6 4EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTLEY ENGINEERING LIMITED?

toggle

WESTLEY ENGINEERING LIMITED is currently Active. It was registered on 11/08/1998 .

Where is WESTLEY ENGINEERING LIMITED located?

toggle

WESTLEY ENGINEERING LIMITED is registered at 120 Pritchett Street, Birmingham B6 4EH.

What does WESTLEY ENGINEERING LIMITED do?

toggle

WESTLEY ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for WESTLEY ENGINEERING LIMITED?

toggle

The latest filing was on 01/12/2025: Current accounting period extended from 2025-09-30 to 2025-12-31.