Westlinton Superior Ltd LIVERPOOL


Westlinton Superior started in year 2014 as Private Limited Company with registration number 09312492. The Westlinton Superior company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Liverpool at 1 Chevin Road. Postal code: L9 2BT.

The company has one director. Mohammed A., appointed on 14 March 2024. There are currently no secretaries appointed. As of 11 May 2024, there were 11 ex directors - Liam H., Joseph M. and others listed below. There were no ex secretaries.

Westlinton Superior Ltd Address / Contact

Office Address 1 Chevin Road
Town Liverpool
Post code L9 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09312492
Date of Incorporation Fri, 14th Nov 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Mohammed A.

Position: Director

Appointed: 14 March 2024

Liam H.

Position: Director

Appointed: 22 October 2020

Resigned: 14 March 2024

Joseph M.

Position: Director

Appointed: 31 July 2020

Resigned: 22 October 2020

Carl B.

Position: Director

Appointed: 27 March 2020

Resigned: 31 July 2020

John P.

Position: Director

Appointed: 06 November 2019

Resigned: 27 March 2020

Alan H.

Position: Director

Appointed: 19 July 2018

Resigned: 06 November 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 19 July 2018

Brian H.

Position: Director

Appointed: 04 April 2018

Resigned: 05 April 2018

Gabriel T.

Position: Director

Appointed: 26 January 2017

Resigned: 04 April 2018

Peter A.

Position: Director

Appointed: 19 April 2016

Resigned: 26 January 2017

Bally K.

Position: Director

Appointed: 13 January 2015

Resigned: 15 November 2015

Terence D.

Position: Director

Appointed: 14 November 2014

Resigned: 13 January 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 10 names. As we established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Liam H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Joseph M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liam H.

Notified on 22 October 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph M.

Notified on 31 July 2020
Ceased on 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl B.

Notified on 27 March 2020
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John P.

Notified on 6 November 2019
Ceased on 27 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan H.

Notified on 19 July 2018
Ceased on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 19 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian H.

Notified on 4 April 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gabriel T.

Notified on 26 January 2017
Ceased on 4 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter A.

Notified on 30 June 2016
Ceased on 26 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1       
Balance Sheet
Current Assets-5411861111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors-55  85    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year-55       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On March 14, 2024 new director was appointed.
filed on: 15th, March 2024
Free Download (2 pages)

Company search