Warning: file_put_contents(c/56c58429b99fbb6c5d0391e2841fc6cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Westwood Agency Limited, S21 4FX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTWOOD AGENCY LIMITED

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

This company is commonly known as Westwood Agency Limited. The company was founded 7 years ago and was given the registration number 10650414. The firm's registered office is in SHEFFIELD. You can find them at 6a Station Road, Eckington, Sheffield, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:WESTWOOD AGENCY LIMITED
Company Number:10650414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:6a Station Road, Eckington, Sheffield, England, S21 4FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Station Road, Eckington, Sheffield, England, S21 4FX

Director09 October 2018Active
26, Rectory Lane, Gamston, Retford, United Kingdom, DN22 0QD

Director12 March 2018Active
26, Rectory Lane, Gamston, Retford, England, DN22 0QD

Director12 June 2018Active
20, Carr Bank Lane, Sheffield, England, S11 7FB

Director15 September 2018Active
87, Grove Road, London, England, N12 9DS

Director03 March 2017Active
1 Top Farm Court, Top Street, Bawtry, Doncaster, England, DN10 6TF

Corporate Director04 January 2018Active

People with Significant Control

Mrs April Louisa Davies
Notified on:09 October 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:6a, Station Road, Sheffield, England, S21 4FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Green
Notified on:15 September 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:20, Carr Bank Lane, Sheffield, England, S11 7FB
Nature of control:
  • Significant influence or control
Melanie Vivienne Buckley
Notified on:03 March 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:87, Grove Road, London, England, N12 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-07Dissolution

Dissolution application strike off company.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Address

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

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-06-13Gazette

Gazette filings brought up to date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.