UKBizDB.co.uk

WESTERN POST UK LTD

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

This company is commonly known as Western Post Uk Ltd. The company was founded 7 years ago and was given the registration number 10441062. The firm's registered office is in SOUTHAMPTON. You can find them at Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WESTERN POST UK LTD
Company Number:10441062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 October 2016
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton, SO14 3TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Director01 February 2020Active
Flat 46, Castle Locks, Castle Road, Kidderminster, England, DY11 6DX

Director24 October 2016Active
Unit 500 Solar Park, Highlands Road, Solihull, England, B90 4SH

Director06 April 2017Active

People with Significant Control

Western Post (Hk) Limited
Notified on:01 August 2017
Status:Active
Country of residence:Hong Kong
Address:Room 2103, 21/F, Easey Commercial Building, Wan Chai, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chunwen Wang
Notified on:01 August 2017
Status:Active
Date of birth:April 1979
Nationality:Chinese
Country of residence:England
Address:500, Highlands Road, Solihull, England, B90 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Xin Tang
Notified on:06 April 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Biao Peng
Notified on:24 October 2016
Status:Active
Date of birth:November 1983
Nationality:Chinese
Country of residence:England
Address:Flat 46, Castle Locks, Castle Road, Kidderminster, England, DY11 6DX
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Gazette

Gazette dissolved liquidation.

Download
2023-03-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-29Insolvency

Liquidation disclaimer notice.

Download
2020-09-07Address

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

Download
2020-08-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-28Address

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

Download
2018-07-28Address

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

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-12-14Accounts

Change account reference date company previous shortened.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.