This company is commonly known as Westerdale Elite Ltd. The company was founded 9 years ago and was given the registration number 09606480. The firm's registered office is in COVENTRY. You can find them at 11 Bilberry Road, , Coventry, . This company's SIC code is 53201 - Licensed carriers.
Name | : | WESTERDALE ELITE LTD |
---|---|---|
Company Number | : | 09606480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Bilberry Road, Coventry, United Kingdom, CV2 1SZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Braemar Close, Coventry, United Kingdom, CV2 3BE | Director | 15 March 2021 | Active |
71, Brick Kiln Road, Stevenage, United Kingdom, SG1 2NH | Director | 06 September 2016 | Active |
Flat 2, 50 Bessborough Road, Harrow, United Kingdom, HA1 3DJ | Director | 10 October 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 08 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
Flat 4, 41 Middleton Road, Banbury, United Kingdom, OX16 3QR | Director | 15 March 2019 | Active |
16 Laings Avenue, Mitcham, England, CR4 3EP | Director | 07 July 2017 | Active |
25 Timken Way, Daventry, United Kingdom, NN11 9UE | Director | 08 April 2020 | Active |
49, Redwood Crescent, Uddingston, Glasgow, United Kingdom, G71 5LX | Director | 23 July 2015 | Active |
90, Plowman Close, London, United Kingdom, N18 1XB | Director | 16 November 2015 | Active |
11 Bilberry Road, Coventry, United Kingdom, CV2 1SZ | Director | 10 August 2020 | Active |
525, Fairfax Drive, Westcliff On Sea, United Kingdom, SS0 9RQ | Director | 11 April 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Arron Barnes | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Braemar Close, Coventry, United Kingdom, CV2 3BE |
Nature of control | : |
|
Mr Liviu Pricop | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 11 Bilberry Road, Coventry, United Kingdom, CV2 1SZ |
Nature of control | : |
|
Mr Alexandru Luchian | ||
Notified on | : | 08 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2002 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 25 Timken Way, Daventry, United Kingdom, NN11 9UE |
Nature of control | : |
|
Mr Andrzej Hampel | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 41 Middleton Road, Banbury, United Kingdom, OX16 3QR |
Nature of control | : |
|
Mr Florentina Cimpueru | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 50 Bessborough Road, Harrow, United Kingdom, HA1 3DJ |
Nature of control | : |
|
Mr Montel Koranteng | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Laings Avenue, Mitcham, England, CR4 3EP |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Laings Avenue, Mitcham, England, CR4 3EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Address | Change registered office address company with date old address new address. | Download |
2024-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.