This company is commonly known as Westcotes Logistics Ltd. The company was founded 10 years ago and was given the registration number 08959121. The firm's registered office is in LONDON. You can find them at 17 Blondin Street, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WESTCOTES LOGISTICS LTD |
---|---|---|
Company Number | : | 08959121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2014 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Blondin Street, London, United Kingdom, E3 2UX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 31 January 2022 | Active |
10, Broad Road, Swanscombe, United Kingdom, DA10 0DR | Director | 09 September 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 26 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 07 November 2018 | Active |
21, Hugh Gaitskell Close, London, United Kingdom, SW6 7TJ | Director | 13 April 2015 | Active |
17 Blondin Street, London, United Kingdom, E3 2UX | Director | 06 August 2019 | Active |
53 Spearmint Close, Walnut Tree, Milton Keynes, United Kingdom, MK7 7DT | Director | 01 October 2018 | Active |
The Cottage, Lower Valley Farm, Cwmffrwd, Carmarthen, United Kingdom, SA31 2LS | Director | 10 October 2014 | Active |
7, Earlsfield Close, Wootton, United Kingdom, NN4 6BQ | Director | 16 April 2014 | Active |
29, Leighton Close, Birmingham, United Kingdom, B43 7HY | Director | 04 December 2014 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Munir Hadi | ||
Notified on | : | 06 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Blondin Street, London, United Kingdom, E3 2UX |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Kiki Leanne Hurst | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Spearmint Close, Walnut Tree, Milton Keynes, United Kingdom, MK7 7DT |
Nature of control | : |
|
Paul Fagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Hugh Gaitskell Close, London, United Kingdom, SW6 7TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-10 | Dissolution | Dissolution application strike off company. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.