Warning: file_put_contents(c/b37c8ba45a681c4470ddf6d55b1a5a4d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Westerleigh Logistics Ltd, WN2 5DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTERLEIGH LOGISTICS LTD

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

This company is commonly known as Westerleigh Logistics Ltd. The company was founded 10 years ago and was given the registration number 08984733. The firm's registered office is in WIGAN. You can find them at 25 Collinge Street, Platt Bridge, Wigan, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WESTERLEIGH LOGISTICS LTD
Company Number:08984733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:25 Collinge Street, Platt Bridge, Wigan, United Kingdom, WN2 5DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director30 June 2022Active
7 Regeneration Road, London, United Kingdom, SE16 2NY

Director20 September 2019Active
233/1 Leith Walk, Edinburgh, Scotland, EH6 8NY

Director30 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 July 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
25 Collinge Street, Platt Bridge, Wigan, United Kingdom, WN2 5DH

Director02 September 2020Active
14, Victoria House, 37, Bellcroft, Ladywood, Birmingham, United Kingdom, B16 8EJ

Director30 April 2014Active
55 Ridley Gardens, Swalwell, Newcastle Upon Tyne, England, NE16 3HT

Director14 January 2019Active
47 Longleat Walk, Ingleby Barwick, Stockton-On-Tees, England, TS17 5BW

Director18 May 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:30 June 2022
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 James Robert Johnston
Notified on:02 September 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:25 Collinge Street, Platt Bridge, Wigan, United Kingdom, WN2 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adeniyi Adeyefa
Notified on:20 September 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:7 Regeneration Road, London, United Kingdom, SE16 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Darren Randall
Notified on:14 January 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:55 Ridley Gardens, Swalwell, Newcastle Upon Tyne, England, NE16 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Royle
Notified on:18 May 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:47 Longleat Walk, Ingleby Barwick, Stockton-On-Tees, England, TS17 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Currie
Notified on:30 November 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Scotland
Address:233/1 Leith Walk, Edinburgh, Scotland, EH6 8NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Donald Patterson
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
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

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 (6 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Address

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

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-29Dissolution

Dissolution application strike off company.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-07-19Address

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

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Address

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

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.