Westmill Logistics Ltd LEICESTER


Westmill Logistics started in year 2014 as Private Limited Company with registration number 08950015. The Westmill Logistics company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 6 November 2019. There are currently no secretaries appointed. As of 9 June 2024, there were 14 ex directors - Singh A., Callum S. and others listed below. There were no ex secretaries.

Westmill Logistics Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08950015
Date of Incorporation Thu, 20th Mar 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mohammed A.

Position: Director

Appointed: 06 November 2019

Singh A.

Position: Director

Appointed: 13 September 2019

Resigned: 06 November 2019

Callum S.

Position: Director

Appointed: 23 April 2019

Resigned: 13 September 2019

Dawid S.

Position: Director

Appointed: 12 December 2018

Resigned: 23 April 2019

Eduard P.

Position: Director

Appointed: 26 June 2018

Resigned: 12 December 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 26 June 2018

Kristian F.

Position: Director

Appointed: 02 February 2018

Resigned: 05 April 2018

Marius A.

Position: Director

Appointed: 13 March 2017

Resigned: 02 February 2018

Pokish A.

Position: Director

Appointed: 15 July 2016

Resigned: 13 March 2017

Struan D.

Position: Director

Appointed: 15 April 2015

Resigned: 15 July 2016

Shane K.

Position: Director

Appointed: 02 March 2015

Resigned: 15 April 2015

Ivan T.

Position: Director

Appointed: 23 December 2014

Resigned: 02 March 2015

Joseph R.

Position: Director

Appointed: 04 September 2014

Resigned: 23 December 2014

Arfon E.

Position: Director

Appointed: 03 April 2014

Resigned: 04 September 2014

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 03 April 2014

People with significant control

The register of PSCs that own or control the company includes 8 names. As BizStats established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Singh A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Callum S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

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

Singh A.

Notified on 13 September 2019
Ceased on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Callum S.

Notified on 23 April 2019
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawid S.

Notified on 12 December 2018
Ceased on 23 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eduard P.

Notified on 26 June 2018
Ceased on 12 December 2018
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 26 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kristian F.

Notified on 2 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pokish A.

Notified on 15 July 2016
Ceased on 13 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth11      
Balance Sheet
Current Assets104831 8911921111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 4821 890191    
Net Current Assets Liabilities12111111
Total Assets Less Current Liabilities12111111
Average Number Employees During Period     111
Accruals Deferred Income-11      
Creditors Due Within One Year9481      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, November 2023
Free Download (5 pages)

Company search