Warning: file_put_contents(c/722e24beff2fb2b1d88532c69a51a5cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Westridge Productivity Ltd, NE2 2LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTRIDGE PRODUCTIVITY LTD

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

This company is commonly known as Westridge Productivity Ltd. The company was founded 10 years ago and was given the registration number 09141630. The firm's registered office is in NEWCASTLE. You can find them at 5 Manor House Road, , Newcastle, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:WESTRIDGE PRODUCTIVITY LTD
Company Number:09141630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:5 Manor House Road, Newcastle, United Kingdom, NE2 2LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 January 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 Gary Whitfield
Notified on:28 September 2021
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:50 Scarisbrick New Road, Southport, United Kingdom, PR8 6PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wesley Hasler
Notified on:11 November 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:United Kingdom
Address:10 Holylake Drive, Immingham, United Kingdom, DN40 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Naomi Parry
Notified on:26 August 2020
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:United Kingdom
Address:5 Manor House Road, Newcastle, United Kingdom, NE2 2LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Butcher
Notified on:03 February 2020
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:United Kingdom
Address:17 Bidford Road, Leicester, United Kingdom, LE3 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Stirling
Notified on:11 January 2019
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:3/2 109 Armadale Street, Glasgow, United Kingdom, G31 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Andreea Murariu
Notified on:07 November 2018
Status:Active
Date of birth:January 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:12 Exeter Road, Harrow, United Kingdom, HA2 9PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack George Crompton
Notified on:21 May 2018
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:7 Winding Mill North, Brierley Hill, England, DY5 2LN
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:35 Redhouse Lane, Leeds, England, LS7 4RA
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Florin Ailincutei
Notified on:06 April 2017
Status:Active
Date of birth:September 1972
Nationality:Romanian
Country of residence:United Kingdom
Address:1, Cherry Grove, Uxbridge, United Kingdom, UB8 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Perry Gill
Notified on:22 July 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:1, Cherry Grove, Uxbridge, United Kingdom, UB8 3ET
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.