UKBizDB.co.uk

WESTHILL DIRECT LIMITED

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

This company is commonly known as Westhill Direct Limited. The company was founded 6 years ago and was given the registration number 11151430. The firm's registered office is in BRIMSTAGE ROAD. You can find them at C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WESTHILL DIRECT LIMITED
Company Number:11151430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, CH63 6JA

Director08 April 2020Active
2 Vale Link, Millennium Way, Vale Park, Evesham, United Kingdom, WR11 1GL

Director16 January 2018Active
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, CH63 6JA

Director16 January 2018Active
2 Vale Link, Millennium Way, Vale Park, Evesham, United Kingdom, WR11 1GL

Director16 January 2018Active

People with Significant Control

Susan Mary Green
Notified on:24 February 2021
Status:Active
Date of birth:April 1964
Nationality:British
Address:C/O, O'Meara Fitzmaurice & Co, Brimstage Road, CH63 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Hedley Green
Notified on:16 January 2018
Status:Active
Date of birth:October 1962
Nationality:British
Address:C/O, O'Meara Fitzmaurice & Co, Brimstage Road, CH63 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Jonathan Green
Notified on:16 January 2018
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:2 Vale Link, Millennium Way, Evesham, United Kingdom, WR11 1GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Mary Green
Notified on:16 January 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:2 Vale Link, Millennium Way, Evesham, United Kingdom, WR11 1GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Change of name

Certificate change of name company.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Address

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

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Resolution

Resolution.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Change account reference date company current shortened.

Download
2018-01-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.