Westfield Advertising Specialities Limited

General information

Name:

Westfield Advertising Specialities Ltd

Office Address:

1-3 Clement Street B1 2SW Birmingham

Number: 02192265

Incorporation date: 1987-11-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the company was founded is 1987/11/11. Established under no. 02192265, this company is listed as a Private Limited Company. You can reach the office of the company during its opening times under the following address: 1-3 Clement Street, B1 2SW Birmingham. This enterprise's SIC and NACE codes are 18129, that means Printing n.e.c.. Westfield Advertising Specialities Ltd reported its latest accounts for the period that ended on Thursday 31st March 2022. The latest confirmation statement was filed on Wednesday 26th April 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £1,592 in total. The company also worked with the Solihull Metropolitan Borough Council (4 transactions worth £1,545 in total) and the Newcastle City Council (2 transactions worth £772 in total). Westfield Advertising Specialities was the service provided to the Newcastle City Council Council covering the following areas: Walker Secon/high School was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

The company has 1 director at the moment overseeing this company, namely Simon H. who has been executing the director's responsibilities for thirty seven years. Since 2012/08/16 Sharon F., had performed the duties for the following company up to the moment of the resignation on 2019/01/29. Furthermore another director, namely Muriel B. gave up the position in August 2012.

Financial data based on annual reports

Company staff

Simon H.

Role: Director

Appointed: 16 August 2012

Latest update: 5 April 2024

People with significant control

The companies that control this firm are as follows: Westfield Advertising Limited owns over 3/4 of company shares. This business can be reached in Birmingham at 1-3 Clement Street, B1 2SW.

Westfield Advertising Limited
Address: Wesfield House 1-3 Clement Street, Birmingham, B1 2SW, England
Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 August 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 June 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 1 £ 328.00
2015-01-23 6476200 £ 328.00 Walker Secon/high School
2014 Newcastle City Council 1 £ 444.00
2014-12-18 6452455 £ 444.00 Walker Secon/high School
2014 Solihull Metropolitan Borough Council 1 £ 400.50
2014-01-20 23945572 £ 400.50 Children & Education Services
2013 Solihull Metropolitan Borough Council 1 £ 449.50
2013-02-07 13007575 £ 449.50 Children & Education Services
2013 Southampton City Council 2 £ 1 591.50
2013-12-06 42170374 £ 823.00 Supplies & Services
2013-09-09 42122413 £ 768.50 Supplies & Services
2012 Solihull Metropolitan Borough Council 2 £ 695.00
2012-05-21 11761558 £ 465.00 Children & Education Services
2012-11-20 12426955 £ 230.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 22290 : Manufacture of other plastic products
36
Company Age

Closest Companies - by postcode