UKBizDB.co.uk

WESTLINTON SUPERIOR LTD

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

This company is commonly known as Westlinton Superior Ltd. The company was founded 10 years ago and was given the registration number 09312492. The firm's registered office is in LIVERPOOL. You can find them at 1 Chevin Road, , Liverpool, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WESTLINTON SUPERIOR LTD
Company Number:09312492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Chevin Road, Liverpool, United Kingdom, L9 2BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
196, Grasmere Avenue, Warrington, United Kingdom, WA2 0LP

Director19 April 2016Active
35 Houghton Road, Preston, United Kingdom, PR1 9HS

Director27 March 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
2h Sandbank Terrace, Glasgow, Scotland, G20 0PW

Director04 April 2018Active
110 Spencer Road, Norwich, United Kingdom, NR6 6DG

Director19 July 2018Active
1 Chevin Road, Liverpool, United Kingdom, L9 2BT

Director22 October 2020Active
63, Norwood Road, Southall, United Kingdom, UB2 4EA

Director13 January 2015Active
8 Poplar Place, Glasgow, United Kingdom, G72 9QA

Director31 July 2020Active
26 Main Street, Coalsnaughton, Tillicoultry, United Kingdom, FK13 6JH

Director06 November 2019Active
33, Earls Road, Nuneaton, United Kingdom, CV11 5HS

Director26 January 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Howard
Notified on:22 October 2020
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:1 Chevin Road, Liverpool, United Kingdom, L9 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Mcmahon
Notified on:31 July 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:8 Poplar Place, Glasgow, United Kingdom, G72 9QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Beesley
Notified on:27 March 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:35 Houghton Road, Preston, United Kingdom, PR1 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Patterson
Notified on:06 November 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:26 Main Street, Coalsnaughton, Tillicoultry, United Kingdom, FK13 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan John Hill
Notified on:19 July 2018
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:110 Spencer Road, Norwich, United Kingdom, NR6 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian Harkin
Notified on:04 April 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:Scotland
Address:2h Sandbank Terrace, Glasgow, Scotland, G20 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriel Tchilingirov
Notified on:26 January 2017
Status:Active
Date of birth:May 1978
Nationality:Bulgarian
Country of residence:England
Address:33 Earls Road, Nuneaton, England, CV11 5HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Aspinall
Notified on:30 June 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:33, Earls Road, Nuneaton, United Kingdom, CV11 5HS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.