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.
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 | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 06 November 2019 | Active |
74, Farmstead Road, Corby, United Kingdom, NN18 0LQ | Director | 15 July 2016 | Active |
132 St Albans Road, Smethwick, United Kingdom, B67 7NL | Director | 13 September 2019 | Active |
60, Mosside Drive, Blackburn, Bathgate, United Kingdom, EH47 7DR | Director | 13 March 2017 | Active |
43, Ferris Way, Hilperton, Trowbridge, United Kingdom, BA14 7GU | Director | 15 April 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
84, Pentre Helen, Caernarfon, United Kingdom, LL55 3LW | Director | 03 April 2014 | Active |
29 Highfield Park, Liverpool, England, L31 6EA | Director | 02 February 2018 | Active |
114, Brierley Road, Grimethorpe, Barnsley, United Kingdom, S72 7AE | Director | 02 March 2015 | Active |
14 Henry Street, Wombwell, Barnsley, England, S73 0DS | Director | 26 June 2018 | Active |
29, Bentinck Street, Sutton-In-Ashfield, United Kingdom, NG17 4AZ | Director | 04 September 2014 | Active |
8 Stonegate Road, Bradford, England, BD10 8BT | Director | 12 December 2018 | Active |
49 Wood Avenue, Creswell, Worksop, United Kingdom, S80 4EG | Director | 23 April 2019 | Active |
22, Ellen Close, Northampton, United Kingdom, NN6 7SG | Director | 23 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.