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.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Net Worth | 1 | 1 | ||||||
Balance Sheet | ||||||||
Current Assets | 10 | 483 | 1 891 | 192 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | 1 | ||||||
Shareholder Funds | 1 | 1 | ||||||
Other | ||||||||
Creditors | 482 | 1 890 | 191 | |||||
Net Current Assets Liabilities | 1 | 2 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 2 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | |||||
Accruals Deferred Income | -1 | 1 | ||||||
Creditors Due Within One Year | 9 | 481 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on 2023/03/31 filed on: 30th, November 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy