UKBizDB.co.uk

WESTLAND GROUP SERVICES LIMITED

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

This company is commonly known as Westland Group Services Limited. The company was founded 82 years ago and was given the registration number 00368988. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WESTLAND GROUP SERVICES LIMITED
Company Number:00368988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1941
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11th Floor The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, England, B4 6AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director07 March 2024Active
11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director31 May 2023Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director07 March 2024Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director07 March 2024Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Secretary15 May 2018Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Secretary09 November 2001Active
25 St Margarets Road, Tintinhull, BA22 8PL

Secretary01 July 1996Active
4 Court Gardens, Marston Magna, BA22 8DF

Secretary29 September 1993Active
Ashford Barn, Ilton, Ilminster, TA19 9ED

Secretary-Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Secretary07 May 2009Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Corporate Secretary02 May 2000Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director01 January 2006Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
9 Regents Riverside, Brigham Road, Reading, RG1 8QS

Director-Active
Paddock Cottage, East Coker, Yeovil, BA22 9JP

Director-Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
11 Rye Street, Bishops Stortford, CM23 2HA

Director-Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Director09 November 2001Active
The Grange, North Cadbury, Yeovil, BA22 7BY

Director-Active
4 Court Gardens, Marston Magna, BA22 8DF

Director29 September 1993Active
Angiers Farm Angiers Lane, Fiddleford, Sturminster Newton, DT10 2BY

Director30 January 1996Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
Holly Oak House Gas Lane, Hinton St George, TA17 8RX

Director-Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director09 November 2001Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director22 February 2012Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director19 December 2011Active
11th Floor, The Colmore Building,, Colmore Circus Queensway,, Birmingham, England, B4 6AT

Director15 May 2018Active
123 Tilehouse Green Lane, Knowle, Solihull, B93 9EN

Director09 November 2001Active
Ashford Barn, Ilton, Ilminster, TA19 9ED

Director-Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director28 October 2011Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director07 May 2009Active
PO BOX 55 Ipsley House, Ipsley Church Lane, Redditch, B98 0TL

Director13 September 2012Active

People with Significant Control

Gkn Enterprise Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-03-25Officers

Change person secretary company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Address

Change sail address company with old address new address.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.