This company is commonly known as Westfalia Colombia Limited. The company was founded 15 years ago and was given the registration number 06620044. The firm's registered office is in KINGS HILL. You can find them at 42 Kings Hill Avenue, , Kings Hill, West Malling. This company's SIC code is 70100 - Activities of head offices.
Name | : | WESTFALIA COLOMBIA LIMITED |
---|---|---|
Company Number | : | 06620044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ | Secretary | 22 April 2022 | Active |
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ | Director | 22 April 2022 | Active |
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ | Director | 24 August 2011 | Active |
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ | Director | 22 April 2022 | Active |
76 Grove Gardens, Tring, HP23 5PY | Secretary | 13 June 2008 | Active |
Park House, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9AD | Secretary | 18 November 2015 | Active |
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ | Secretary | 30 June 2020 | Active |
St Johns House, 37-41 Spital Street, Dartford, DA1 2DR | Secretary | 03 September 2008 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Secretary | 13 June 2008 | Active |
Vereda Villachuga Urbanizacion Verdi Apartamento, 409 Rionegro, Antioquia, Colombia, 054040 | Director | 30 June 2020 | Active |
St Johns House, 37-41 Spital Street, Dartford, DA1 2DR | Director | 04 February 2014 | Active |
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ | Director | 28 June 2018 | Active |
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ | Director | 31 March 2022 | Active |
42, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4AJ | Director | 24 January 2020 | Active |
St Johns House, 37-41 Spital Street, Dartford, DA1 2DR | Director | 14 May 2014 | Active |
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ | Director | 28 June 2018 | Active |
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ | Director | 13 June 2008 | Active |
St Johns House, 37-41 Spital Street, Dartford, DA1 2DR | Director | 13 June 2008 | Active |
42, Kings Hill Avenue, Kings Hill, United Kingdom, ME19 4AJ | Director | 30 June 2020 | Active |
St Johns House, 37-41 Spital Street, Dartford, DA1 2DR | Director | 14 May 2014 | Active |
Kilometro 31, 4 Autopista Medellin-Bogota Bodex, Oriente Centro Industrial Y Comercial Bodegas 1-4, Bogota, Colombia, 054057 | Director | 30 June 2020 | Active |
St Johns House, 37-41 Spital Street, Dartford, DA1 2DR | Director | 04 February 2014 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Director | 13 June 2008 | Active |
Westfalia Fruit International Limited | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 42 Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Termination secretary company with name termination date. | Download |
2022-04-27 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-15 | Capital | Capital allotment shares. | Download |
2021-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Capital | Capital allotment shares. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.