General information

Name:

Westland Way 2 Ltd

Office Address:

3 George Stephenson Court Off Westland Way Preston Farm TS18 3FB Stockton-on-tees

Number: 07131954

Incorporation date: 2010-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Westland Way 2 Limited is located at Stockton-on-tees at 3 George Stephenson Court Off Westland Way. Anyone can search for the firm by the area code - TS18 3FB. Westland Way 2's incorporation dates back to year 2010. The enterprise is registered under the number 07131954 and its last known status is active. The enterprise's SIC and NACE codes are 99999, that means Dormant Company. Westland Way 2 Ltd filed its account information for the financial year up to 2023/01/31. The latest confirmation statement was submitted on 2023/01/17.

Michael C. is the enterprise's solitary managing director, that was appointed in 2010 in January. The business had been directed by Graham C. till fourteen years ago. As a follow-up another director, specifically David P. resigned thirteen years ago.

The companies with significant control over this firm are as follows: Valla Nominees 2 Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St Helier at 7 Esplanade, JE2 3QA, Channel Islands and was registered as a PSC under the reg no 100657.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 21 January 2010

Latest update: 21 February 2024

People with significant control

Valla Nominees 2 Ltd
Address: First Floor 7 Esplanade, St Helier, Channel Islands, JE2 3QA, United Kingdom
Legal authority Uk
Legal form Legal Company
Country registered Jersey
Place registered England & Wales
Registration number 100657
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 28 February 2014
Annual Accounts 31 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2014
Annual Accounts 30 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with updates 2024/01/17 (CS01)
filed on: 28th, March 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Similar companies nearby

Closest companies