Warning: file_put_contents(c/de44a2c865927b4d033ebc165ac9ec6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Westley Hotel Ltd, B27 7UJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE WESTLEY HOTEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Westley Hotel Ltd. The company was founded 6 years ago and was given the registration number 10911356. The firm's registered office is in BIRMINGHAM. You can find them at 88 Westley Road, Acocks Green, Birmingham, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:THE WESTLEY HOTEL LTD
Company Number:10911356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2017
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:88 Westley Road, Acocks Green, Birmingham, United Kingdom, B27 7UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, One Temple Row, Birmingham, B2 5LG

Director17 August 2017Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director11 August 2017Active
88 Westley Road, Acocks Green, Birmingham, United Kingdom, B27 7UJ

Director17 August 2017Active

People with Significant Control

Fd Secretarial Ltd
Notified on:11 August 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Heath Mill Holdings Ltd
Notified on:11 August 2017
Status:Active
Country of residence:England
Address:C/O Bissell & Brown Ltd, Charter House, Sutton Coldfield, England, B72 1UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette dissolved liquidation.

Download
2024-01-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-18Resolution

Resolution.

Download
2022-11-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Address

Change registered office address company with date old address new address.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Accounts

Change account reference date company previous shortened.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.