Company NameWest Thurrock Coachworks Limited
DirectorPeter Tubby
Company StatusActive
Company Number01295138
CategoryPrivate Limited Company
Incorporation Date21 January 1977(47 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Peter Tubby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(14 years, 3 months after company formation)
Appointment Duration33 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Secretary NameSamantha Carol Steingold
NationalityBritish
StatusCurrent
Appointed01 March 1999(22 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
Director NameJohn Dowsett
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 1996)
RoleInsurance Broker
Correspondence Address9 Cottis Close
Laindon
Basildon
Essex
SS16 6SQ
Director NameGraham Werden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 March 1999)
RoleVehicle Repairer
Correspondence Address8 Butlers Grove
Langdon Hills
Basildon
Essex
SS16 6HW
Director NameNicola Werden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 March 1999)
RoleAnalyst
Correspondence Address8 Butlers Grove
Langdon Hills
Basildon
Essex
SS16 6HW
Secretary NameGraham Werden
NationalityBritish
StatusResigned
Appointed23 April 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address8 Butlers Grove
Langdon Hills
Basildon
Essex
SS16 6HW

Contact

Websitewtcw.co.uk
Telephone01375 397989
Telephone regionGrays Thurrock

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£855,224
Cash£304,663
Current Liabilities£507,558

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 April 2024 (5 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

16 March 1990Delivered on: 29 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 37, thurrock commercial centre, purfleet industrial park, purfleet, essex.
Outstanding
16 September 1988Delivered on: 27 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 39 thurrock commercial centre, purfleet industrial park ,juliette way, purfleet, sussex.
Outstanding
30 August 1988Delivered on: 5 September 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 October 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
28 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
10 October 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
5 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
21 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
8 July 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
29 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,379
(3 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,379
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,379
(3 pages)
10 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,379
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3,379
(3 pages)
4 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3,379
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Samantha Carol Steingold on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Samantha Carol Steingold on 23 April 2010 (1 page)
27 April 2010Director's details changed for Peter Tubby on 23 April 2010 (2 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Peter Tubby on 23 April 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 May 2008Director's change of particulars / peter tubby / 21/04/2008 (1 page)
7 May 2008Secretary's change of particulars / samantha steingold / 21/04/2008 (1 page)
7 May 2008Director's change of particulars / peter tubby / 21/04/2008 (1 page)
7 May 2008Return made up to 23/04/08; full list of members (3 pages)
7 May 2008Return made up to 23/04/08; full list of members (3 pages)
7 May 2008Secretary's change of particulars / samantha steingold / 21/04/2008 (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 23/04/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 23/04/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP (1 page)
26 March 2007Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 May 2006Return made up to 23/04/06; full list of members (2 pages)
22 May 2006Return made up to 23/04/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 June 2005Return made up to 23/04/05; full list of members (2 pages)
10 June 2005Return made up to 23/04/05; full list of members (2 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
23 July 2004Return made up to 23/04/04; full list of members (6 pages)
23 July 2004Return made up to 23/04/04; full list of members (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
21 May 2003Return made up to 23/04/03; full list of members (6 pages)
21 May 2003Return made up to 23/04/03; full list of members (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
28 June 2002Return made up to 23/04/02; full list of members (6 pages)
28 June 2002Return made up to 23/04/02; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary's particulars changed (1 page)
6 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 November 2000Secretary's particulars changed (1 page)
14 June 2000Return made up to 23/04/00; change of members (6 pages)
14 June 2000Return made up to 23/04/00; change of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
3 June 1999Return made up to 23/04/99; full list of members (6 pages)
3 June 1999Return made up to 23/04/99; full list of members (6 pages)
30 March 1999£ ic 4800/3379 19/03/99 £ sr 1421@1=1421 (1 page)
30 March 1999£ ic 4800/3379 19/03/99 £ sr 1421@1=1421 (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 May 1998Return made up to 23/04/98; full list of members (6 pages)
24 May 1998Return made up to 23/04/98; full list of members (6 pages)
5 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
4 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
30 April 1996Return made up to 23/04/96; full list of members (6 pages)
30 April 1996Return made up to 23/04/96; full list of members (6 pages)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 September 1995£ nc 100/50000 15/09/95 (1 page)
27 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 September 1995Ad 15/09/95--------- £ si 4680@1=4680 £ ic 120/4800 (2 pages)
27 September 1995Ad 15/09/95--------- £ si 20@1=20 £ ic 100/120 (2 pages)
27 September 1995£ nc 100/50000 15/09/95 (1 page)
27 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 September 1995Ad 15/09/95--------- £ si 20@1=20 £ ic 100/120 (2 pages)
27 September 1995Ad 15/09/95--------- £ si 4680@1=4680 £ ic 120/4800 (2 pages)
25 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
25 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
27 April 1995Return made up to 23/04/95; full list of members (6 pages)
27 April 1995Return made up to 23/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)