Company NameWest Pennine Technology Limited
DirectorWilliam Sharp
Company StatusActive
Company Number06212299
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Previous NameSoftware Escrow Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Sharp
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Chadsworth House Wilmslow Road
Wilmslow
SK9 3HP
Secretary NameAnn Margaret Sharp
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Woodland Avenue
Hazel Grove
Stockport
Cheshire
SK7 6LQ

Contact

Websitewww.s-e-suk.co.uk
Telephone0161 4881400
Telephone regionManchester

Location

Registered AddressFirst Floor, Chadsworth House
Wilmslow Road
Wilmslow
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

6 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 May 2018Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to First Floor, Chadsworth House Wilmslow Road Wilmslow SK9 3HP on 14 May 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 August 2017Director's details changed for Mr William Sharp on 8 August 2017 (1 page)
23 August 2017Director's details changed for Mr William Sharp on 8 August 2017 (1 page)
18 July 2017Director's details changed for Mr William Sharp on 1 April 2017 (2 pages)
18 July 2017Director's details changed for Mr William Sharp on 1 April 2017 (2 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
14 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
1 May 2015Registered office address changed from 1 Eyam Road Hazel Grove Stockport Cheshire SK7 6HP to Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 1 Eyam Road Hazel Grove Stockport Cheshire SK7 6HP to Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 1 Eyam Road Hazel Grove Stockport Cheshire SK7 6HP to Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 1 May 2015 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
4 March 2014Registered office address changed from 51 Wilmslow Road, Cheadle Stockport Cheshire SK8 1HG on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 51 Wilmslow Road, Cheadle Stockport Cheshire SK8 1HG on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 51 Wilmslow Road, Cheadle Stockport Cheshire SK8 1HG on 4 March 2014 (1 page)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2010Director's details changed for William Sharp on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for William Sharp on 1 January 2010 (2 pages)
28 April 2010Director's details changed for William Sharp on 1 January 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 June 2009Return made up to 13/04/09; full list of members (3 pages)
11 June 2009Return made up to 13/04/09; full list of members (3 pages)
7 January 2009Return made up to 13/04/08; full list of members (3 pages)
7 January 2009Return made up to 13/04/08; full list of members (3 pages)
6 January 2009Director's change of particulars / william sharp / 01/04/2008 (1 page)
6 January 2009Director's change of particulars / william sharp / 01/04/2008 (1 page)
4 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
13 April 2007Incorporation (12 pages)
13 April 2007Incorporation (12 pages)