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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 30 June 2022 | Active |
7 Regeneration Road, London, United Kingdom, SE16 2NY | Director | 20 September 2019 | Active |
233/1 Leith Walk, Edinburgh, Scotland, EH6 8NY | Director | 30 November 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 July 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
25 Collinge Street, Platt Bridge, Wigan, United Kingdom, WN2 5DH | Director | 02 September 2020 | Active |
14, Victoria House, 37, Bellcroft, Ladywood, Birmingham, United Kingdom, B16 8EJ | Director | 30 April 2014 | Active |
55 Ridley Gardens, Swalwell, Newcastle Upon Tyne, England, NE16 3HT | Director | 14 January 2019 | Active |
47 Longleat Walk, Ingleby Barwick, Stockton-On-Tees, England, TS17 5BW | Director | 18 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-29 | Dissolution | Dissolution application strike off company. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.