UKBizDB.co.uk

WESTFORT LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11729057 - Companies House Default Address, Cardiff, CF14 8LH

Director14 December 2018Active
Suite2a , Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL

Director08 July 2020Active
32, Park Road, Moseley, Birmingham, England, B13 8AH

Director14 December 2018Active
Suite2a , Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL

Director14 December 2018Active
Suite2a , Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL

Director02 September 2019Active
48 Seymour Court, Harwood Road, Stockport, England, SK4 3BG

Director14 December 2018Active
35, Firs Avenue, London, England, N11 3NE

Director14 December 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

Default companies house service address applied psc.

Download
2024-04-04Address

Default companies house service address applied officer.

Download
2024-04-04Address

Default companies house registered office address applied.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-27Address

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

Download
2021-11-24Gazette

Gazette filings brought up to date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-10-27Address

Default companies house registered office address applied.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.