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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)