General information

Name:

Westhill Resourcing Limited

Office Address:

Suite 5, The Cloisters 12 George Road Edgbaston B15 1NP Birmingham

Number: 10958126

Incorporation date: 2017-09-12

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

This company named Westhill Resourcing was started on Tuesday 12th September 2017 as a Private Limited Company. This company's head office can be found at Birmingham on Suite 5, The Cloisters 12 George Road, Edgbaston. If you need to reach the firm by mail, the post code is B15 1NP. The registration number for Westhill Resourcing Ltd is 10958126. Since Friday 5th October 2018 Westhill Resourcing Ltd is no longer under the business name Das & Plested Management. This company's Standard Industrial Classification Code is 78300 - Human resources provision and management of human resources functions. The most recent financial reports cover the period up to 2021-09-30 and the most current confirmation statement was submitted on 2023-02-21.

According to the latest update, we can name a single director in the company: Shoranto D. (since Tuesday 21st February 2023). For one year Safina M., had been functioning as a director for the following business up until the resignation in 2023. Additionally a different director, namely Sana T. resigned in June 2022.

  • Previous company's names
  • Westhill Resourcing Ltd 2018-10-05
  • Das & Plested Management Limited 2017-09-12

Financial data based on annual reports

Company staff

Shoranto D.

Role: Director

Appointed: 21 February 2023

Latest update: 7 September 2023

People with significant control

Shoranto D. is the individual who controls this firm.

Shoranto D.
Notified on 21 February 2023
Nature of control:
right to manage directors
Safina M.
Notified on 20 June 2022
Ceased on 21 February 2023
Nature of control:
substantial control or influence
Sana T.
Notified on 10 March 2019
Ceased on 20 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Safina M.
Notified on 4 October 2018
Ceased on 7 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kwok-Ho T.
Notified on 4 October 2018
Ceased on 4 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shoranto D.
Notified on 19 July 2018
Ceased on 1 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
D J (Holdings) Limited
Address: Crown House 123 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LD, United Kingdom
Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 08319943
Notified on 12 September 2017
Ceased on 12 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 2017-09-12
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
6
Company Age

Closest Companies - by postcode