General information

Name:

Westend Ltd

Office Address:

C/o Penningtons Manches Cooper Llp 11th Floor 45 Church Street B3 2RT Birmingham

Number: 02959075

Incorporation date: 1994-08-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westend Limited may be contacted at C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street in Birmingham. The firm postal code is B3 2RT. Westend has been present on the market for 30 years. The firm Companies House Registration Number is 02959075. The enterprise's principal business activity number is 45310 and has the NACE code: Wholesale trade of motor vehicle parts and accessories. Its latest filed accounts documents describe the period up to 31st December 2022 and the most current confirmation statement was submitted on 16th August 2023.

John C. is the following enterprise's solitary director, that was formally appointed in 2021 in May. Since August 1994 Stephen F., had been supervising this firm till the resignation on February 28, 1995. Additionally another director, including Michel P. quit 3 years ago.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 28 May 2021

Latest update: 9 January 2024

People with significant control

The companies with significant control over this firm are as follows: Alliance Automotive Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basingstoke at Basing View, RG21 4DZ and was registered as a PSC under the reg no 03430230.

Alliance Automotive Uk Limited
Address: Matrix House Basing View, Basingstoke, RG21 4DZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 03430230
Notified on 28 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michel P.
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Carly P.
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 2 July 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 June 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 10 August 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 16 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2022/12/31 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Unit 9 The Oakwood Centre Downley Road

Post code:

PO9 1NJ

City / Town:

Havant

HQ address,
2013

Address:

Unit 9 The Oakwood Centre Downley Road

Post code:

PO9 2NP

City / Town:

Havant

HQ address,
2014

Address:

Unit 9 The Oakwood Centre Downley Road

Post code:

PO9 2NP

City / Town:

Havant

HQ address,
2015

Address:

Unit 9 The Oakwood Centre Downley Road

Post code:

PO9 2NP

City / Town:

Havant

HQ address,
2016

Address:

Unit 9 The Oakwood Centre Downley Road

Post code:

PO9 2NP

City / Town:

Havant

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
29
Company Age

Closest Companies - by postcode