Warning: file_put_contents(c/9acf06970517e49537e7d17bef5b80ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Westmill Logistics Ltd, BD8 9QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTMILL LOGISTICS LTD

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

This company is commonly known as Westmill Logistics Ltd. The company was founded 10 years ago and was given the registration number 08950015. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WESTMILL LOGISTICS LTD
Company Number:08950015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director06 November 2019Active
74, Farmstead Road, Corby, United Kingdom, NN18 0LQ

Director15 July 2016Active
132 St Albans Road, Smethwick, United Kingdom, B67 7NL

Director13 September 2019Active
60, Mosside Drive, Blackburn, Bathgate, United Kingdom, EH47 7DR

Director13 March 2017Active
43, Ferris Way, Hilperton, Trowbridge, United Kingdom, BA14 7GU

Director15 April 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
84, Pentre Helen, Caernarfon, United Kingdom, LL55 3LW

Director03 April 2014Active
29 Highfield Park, Liverpool, England, L31 6EA

Director02 February 2018Active
114, Brierley Road, Grimethorpe, Barnsley, United Kingdom, S72 7AE

Director02 March 2015Active
14 Henry Street, Wombwell, Barnsley, England, S73 0DS

Director26 June 2018Active
29, Bentinck Street, Sutton-In-Ashfield, United Kingdom, NG17 4AZ

Director04 September 2014Active
8 Stonegate Road, Bradford, England, BD10 8BT

Director12 December 2018Active
49 Wood Avenue, Creswell, Worksop, United Kingdom, S80 4EG

Director23 April 2019Active
22, Ellen Close, Northampton, United Kingdom, NN6 7SG

Director23 December 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 November 2019
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 Singh Amrik
Notified on:13 September 2019
Status:Active
Date of birth:August 1970
Nationality:Indian
Country of residence:United Kingdom
Address:132 St Albans Road, Smethwick, United Kingdom, B67 7NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callum Joshua Streets
Notified on:23 April 2019
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:49 Wood Avenue, Creswell, Worksop, United Kingdom, S80 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dawid Stanek
Notified on:12 December 2018
Status:Active
Date of birth:March 1986
Nationality:Polish
Country of residence:England
Address:8 Stonegate Road, Bradford, England, BD10 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eduard Popescu
Notified on:26 June 2018
Status:Active
Date of birth:November 1991
Nationality:Romanian
Country of residence:England
Address:14 Henry Street, Wombwell, Barnsley, England, S73 0DS
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
  • Right to appoint and remove directors
Mr Kristian Lewis Farrell
Notified on:02 February 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:29 Highfield Park, Liverpool, England, L31 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pokish Ahluwalia
Notified on:15 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:29 Highfield Park, Liverpool, England, L31 6EA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

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

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Address

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

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Address

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

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.