Westwood Exceptional Ltd LEICESTER


Westwood Exceptional Ltd was formally closed on 2023-10-24. Westwood Exceptional was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was estimated to be around 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2015-07-31) was run by 1 director.
Director Mohammed A. who was appointed on 31 August 2022.

The company was classified as "other food services" (56290). The last confirmation statement was sent on 2023-06-24 and last time the annual accounts were sent was on 31 July 2022.

Westwood Exceptional 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 09712156
Date of Incorporation Fri, 31st Jul 2015
Date of Dissolution Tue, 24th Oct 2023
Industry Other food services
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Kieren H.

Position: Director

Appointed: 30 April 2021

Resigned: 31 August 2022

Teigan C.

Position: Director

Appointed: 28 October 2020

Resigned: 30 April 2021

Christopher L.

Position: Director

Appointed: 07 October 2019

Resigned: 28 October 2020

Robert H.

Position: Director

Appointed: 22 March 2019

Resigned: 07 October 2019

David B.

Position: Director

Appointed: 18 September 2018

Resigned: 22 March 2019

Sean W.

Position: Director

Appointed: 15 May 2018

Resigned: 18 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 15 May 2018

Kgomotso M.

Position: Director

Appointed: 15 January 2018

Resigned: 05 April 2018

John W.

Position: Director

Appointed: 16 June 2017

Resigned: 15 January 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 16 June 2017

Rowan H.

Position: Director

Appointed: 05 October 2016

Resigned: 15 March 2017

Barry S.

Position: Director

Appointed: 15 April 2016

Resigned: 05 October 2016

James E.

Position: Director

Appointed: 04 February 2016

Resigned: 15 April 2016

David F.

Position: Director

Appointed: 04 September 2015

Resigned: 04 February 2016

Terence D.

Position: Director

Appointed: 31 July 2015

Resigned: 04 September 2015

People with significant control

Mohammed A.

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

Kieren H.

Notified on 30 April 2021
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Teigan C.

Notified on 28 October 2020
Ceased on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher L.

Notified on 7 October 2019
Ceased on 28 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert H.

Notified on 22 March 2019
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 18 September 2018
Ceased on 22 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean W.

Notified on 15 May 2018
Ceased on 18 September 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 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kgomotso M.

Notified on 15 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 16 June 2017
Ceased on 15 January 2018
Nature of control: 75,01-100% shares

Barry S.

Notified on 30 June 2016
Ceased on 5 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1      
Balance Sheet
Current Assets3809711011611
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Creditors37996 10015  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period    111
Creditors Due Within One Year379      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-07-31
filed on: 16th, February 2023
Free Download (5 pages)

Company search