General information

Name:

Westlake Quality Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09143697

Incorporation date: 2014-07-23

Dissolution date: 2023-10-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Westlake Quality started its business in 2014 as a Private Limited Company with reg. no. 09143697. The firm's head office was situated in Leicester at Unit 1C, 55. This particular Westlake Quality Ltd company had been operating in this business field for at least nine years.

This specific company was managed by 1 director: Mohammed A. who was presiding over it for one year.

Mohammed A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 06 September 2022

Latest update: 29 October 2023

People with significant control

Mohammed A.
Notified on 6 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rafael G.
Notified on 25 August 2021
Ceased on 6 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Aldair F.
Notified on 24 November 2020
Ceased on 25 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David O.
Notified on 22 September 2020
Ceased on 24 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Saqib H.
Notified on 31 July 2019
Ceased on 22 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan R.
Notified on 16 April 2019
Ceased on 31 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joseph N.
Notified on 16 October 2018
Ceased on 16 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel R.
Notified on 6 April 2018
Ceased on 16 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joao C.
Notified on 1 February 2017
Ceased on 6 April 2018
Nature of control:
over 3/4 of shares
David N.
Notified on 30 June 2016
Ceased on 1 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 23 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 March 2016
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
On Wed, 16th Nov 2022 director's details were changed (CH01)
filed on: 19th, November 2022
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
9
Company Age