Westland Management Services Limited LEEDS


Founded in 2003, Westland Management Services, classified under reg no. 04714660 is an active company. Currently registered at Unit 3 LS11 5SS, Leeds the company has been in the business for 21 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

There is a single director in the firm at the moment - Ranjit P., appointed on 1 April 2009. In addition, a secretary was appointed - Ranjit P., appointed on 1 April 2009. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Westland Management Services Limited Address / Contact

Office Address Unit 3
Office Address2 5 Westland Square
Town Leeds
Post code LS11 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04714660
Date of Incorporation Fri, 28th Mar 2003
Industry Combined facilities support activities
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Ranjit P.

Position: Director

Appointed: 01 April 2009

Ranjit P.

Position: Secretary

Appointed: 01 April 2009

Anooj S.

Position: Director

Appointed: 09 February 2006

Resigned: 01 October 2009

Michelle G.

Position: Director

Appointed: 09 February 2006

Resigned: 01 April 2009

Michelle G.

Position: Secretary

Appointed: 09 February 2006

Resigned: 01 April 2009

Sukhraj K.

Position: Director

Appointed: 09 February 2006

Resigned: 01 October 2009

Ann R.

Position: Director

Appointed: 09 February 2006

Resigned: 01 October 2009

Simon H.

Position: Secretary

Appointed: 11 June 2004

Resigned: 09 February 2006

Mark H.

Position: Secretary

Appointed: 30 May 2003

Resigned: 11 June 2004

Jonathan H.

Position: Director

Appointed: 30 April 2003

Resigned: 09 February 2006

James H.

Position: Director

Appointed: 30 April 2003

Resigned: 09 February 2006

Harry F.

Position: Secretary

Appointed: 31 March 2003

Resigned: 30 May 2003

Simon H.

Position: Director

Appointed: 31 March 2003

Resigned: 09 February 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2003

Resigned: 31 March 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 March 2003

Resigned: 31 March 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Ranjit P. The abovementioned PSC.

Ranjit P.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth-1 661-937
Balance Sheet
Cash Bank In Hand2 8893 467
Current Assets2 8893 467
Net Assets Liabilities Including Pension Asset Liability-1 661-937
Reserves/Capital
Called Up Share Capital44
Profit Loss Account Reserve-1 665-941
Shareholder Funds-1 661-937
Other
Creditors Due Within One Year4 5504 404
Net Current Assets Liabilities-1 661-937
Total Assets Less Current Liabilities-1 661-937

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts data made up to 30th June 2023
filed on: 14th, August 2023
Free Download (7 pages)

Company search

Advertisements