This company is commonly known as Westfort Limited. The company was founded 5 years ago and was given the registration number 11729057. The firm's registered office is in BIRMINGHAM. You can find them at Suite2a , Blackthorn House, St Pauls Square, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WESTFORT LIMITED |
---|---|---|
Company Number | : | 11729057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2018 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite2a , Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11729057 - Companies House Default Address, Cardiff, CF14 8LH | Director | 14 December 2018 | Active |
Suite2a , Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL | Director | 08 July 2020 | Active |
32, Park Road, Moseley, Birmingham, England, B13 8AH | Director | 14 December 2018 | Active |
Suite2a , Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL | Director | 14 December 2018 | Active |
Suite2a , Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL | Director | 02 September 2019 | Active |
48 Seymour Court, Harwood Road, Stockport, England, SK4 3BG | Director | 14 December 2018 | Active |
35, Firs Avenue, London, England, N11 3NE | Director | 14 December 2018 | Active |
Miss Nazreen Latoya Binns | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite2a , Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL |
Nature of control | : |
|
Mr Mohammed Geufaar Ali | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite2a , Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL |
Nature of control | : |
|
Mr Darren Symes | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Firs Avenue, London, England, N11 3NE |
Nature of control | : |
|
Mohammed Geufaar Ali | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Park Road, Birmingham, England, B13 8AH |
Nature of control | : |
|
Steven Anthony Granfield | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Seymour Court, Harwood Road, Stockport, England, SK4 3BG |
Nature of control | : |
|
Mr Mohammed Geufaar Ali | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | 11729057 - Companies House Default Address, Cardiff, CF14 8LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Default companies house service address applied psc. | Download |
2024-04-04 | Address | Default companies house service address applied officer. | Download |
2024-04-04 | Address | Default companies house registered office address applied. | Download |
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Gazette | Gazette filings brought up to date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-10-27 | Address | Default companies house registered office address applied. | Download |
2021-04-21 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.