UKBizDB.co.uk

WESTERDALE ELITE LTD

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:11 Bilberry Road, Coventry, United Kingdom, CV2 1SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Braemar Close, Coventry, United Kingdom, CV2 3BE

Director15 March 2021Active
71, Brick Kiln Road, Stevenage, United Kingdom, SG1 2NH

Director06 September 2016Active
Flat 2, 50 Bessborough Road, Harrow, United Kingdom, HA1 3DJ

Director10 October 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
Flat 4, 41 Middleton Road, Banbury, United Kingdom, OX16 3QR

Director15 March 2019Active
16 Laings Avenue, Mitcham, England, CR4 3EP

Director07 July 2017Active
25 Timken Way, Daventry, United Kingdom, NN11 9UE

Director08 April 2020Active
49, Redwood Crescent, Uddingston, Glasgow, United Kingdom, G71 5LX

Director23 July 2015Active
90, Plowman Close, London, United Kingdom, N18 1XB

Director16 November 2015Active
11 Bilberry Road, Coventry, United Kingdom, CV2 1SZ

Director10 August 2020Active
525, Fairfax Drive, Westcliff On Sea, United Kingdom, SS0 9RQ

Director11 April 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-15Address

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

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Address

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

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-09-01Address

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

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Address

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

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.