Westcotes Logistics Ltd BRADFORD


Westcotes Logistics Ltd was dissolved on 2022-08-02. Westcotes Logistics was a private limited company that was located at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its full net worth was valued to be roughly 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 2014-03-26) was run by 1 director.
Director Mohammed A. who was appointed on 31 January 2022.

The company was officially categorised as "freight transport by road" (49410). The most recent confirmation statement was filed on 2022-03-05 and last time the statutory accounts were filed was on 31 January 2021. 2016-03-26 is the date of the most recent annual return.

Westcotes Logistics Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08959121
Date of Incorporation Wed, 26th Mar 2014
Date of Dissolution Tue, 2nd Aug 2022
Industry Freight transport by road
End of financial Year 31st January
Company age 8 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sun, 19th Mar 2023
Last confirmation statement dated Sat, 5th Mar 2022

Company staff

Mohammed A.

Position: Director

Appointed: 31 January 2022

Munir H.

Position: Director

Appointed: 06 August 2019

Resigned: 31 January 2022

Terry D.

Position: Director

Appointed: 07 November 2018

Resigned: 06 August 2019

Kiki H.

Position: Director

Appointed: 01 October 2018

Resigned: 07 November 2018

Paul F.

Position: Director

Appointed: 13 April 2015

Resigned: 01 October 2018

Kristian S.

Position: Director

Appointed: 04 December 2014

Resigned: 13 April 2015

Paul J.

Position: Director

Appointed: 10 October 2014

Resigned: 04 December 2014

Michal A.

Position: Director

Appointed: 09 September 2014

Resigned: 10 October 2014

Ian M.

Position: Director

Appointed: 16 April 2014

Resigned: 09 September 2014

Terence D.

Position: Director

Appointed: 26 March 2014

Resigned: 16 April 2014

People with significant control

Mohammed A.

Notified on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Munir H.

Notified on 6 August 2019
Ceased on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 7 November 2018
Ceased on 6 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kiki H.

Notified on 1 October 2018
Ceased on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul F.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth11     
Balance Sheet
Current Assets40511 062119111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors  1 061118   
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year404      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sat, 5th Mar 2022
filed on: 11th, March 2022
Free Download (5 pages)

Company search