UKBizDB.co.uk

WEST FACTORING LIMITED

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

This company is commonly known as West Factoring Limited. The company was founded 21 years ago and was given the registration number 04483660. The firm's registered office is in LONDON. You can find them at 1st Floor 14, Bowling Green Lane, London, . This company's SIC code is 49200 - Freight rail transport.

Company Information

Name:WEST FACTORING LIMITED
Company Number:04483660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49200 - Freight rail transport
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:1st Floor 14, Bowling Green Lane, London, United Kingdom, EC1R 0BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 14, Bowling Green Lane, London, United Kingdom, EC1R 0BD

Director27 March 2020Active
103, Sham Peng Tong Plaza, Victoria, Seychelles,

Corporate Secretary29 June 2007Active
19, Kathleen Road, London, England, SW11 2JR

Corporate Nominee Secretary11 July 2002Active
59-60 Russell Square, London, WC1B 4HP

Corporate Secretary15 August 2005Active
7 Bower Mount Road, Maidstone, ME16 8AX

Corporate Secretary10 July 2004Active
PO BOX 346, Corozal Town, Belize Central America,

Corporate Secretary11 July 2002Active
129a, Green Dragon Lane, London, United Kingdom, N21 1HE

Director21 September 2016Active
Baie Lazare, Mahe, Seychelles,

Director29 June 2007Active
1st Floor, 14, Bowling Green Lane, London, United Kingdom, EC1R 0BD

Director03 January 2019Active
Flat 69, 12 Franz Lefort Boulevard, Kaliningrad, Russia,

Director01 April 2017Active
3rd Floor, 49 Farringdon Road, London, United Kingdom, EC1M 3JP

Director15 May 2017Active
3rd Floor, 49 Farringdon Road, London, United Kingdom, EC1M 3JP

Director24 June 2011Active
1st Floor, 14, Bowling Green Lane, London, United Kingdom, EC1R 0BD

Director26 May 2017Active
942 Windemere Drive, North West Salem, Usa,

Nominee Director11 July 2002Active
Suite 4, 59-60 Russell Square, London, WC1B 4HP

Corporate Director15 August 2005Active
35 Barrack Road 3rd Floor, Belize City, Belize, CA

Corporate Director10 July 2004Active

People with Significant Control

Mr Arkadiy Chupaev
Notified on:05 April 2018
Status:Active
Date of birth:December 1964
Nationality:Maltese
Country of residence:United Arab Emirates
Address:Apt. 406, 4th Floor, Ajman, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Igor Los
Notified on:02 April 2017
Status:Active
Date of birth:September 1952
Nationality:Russian
Country of residence:Russian Federation
Address:Flat 69, 12 Franz Lefort Boulevard, Kaliningrad, Russian Federation,
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-11-14Address

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

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Change account reference date company previous shortened.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.