Westwood Consulting (UK) Ltd

General information

Name:

Westwood Consulting (UK) Limited

Office Address:

C/o Mazars Llp 45 Church Street B3 2RT Birmingham

Number: 07345330

Incorporation date: 2010-08-13

Dissolution date: 2019-04-16

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the launching of Westwood Consulting (UK) Ltd, the firm which was located at C/o Mazars Llp, 45 Church Street, Birmingham. It was started on August 13, 2010. The company's reg. no. was 07345330 and its zip code was B3 2RT. This firm had been active in this business for nine years until April 16, 2019.

In this specific firm, the majority of director's duties up till now have been performed by Brian S. and Angela S.. Amongst these two executives, Brian S. had administered the firm for the longest time, having been one of the many members of directors' team for nine years.

Executives who controlled the firm include: Brian S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Angela S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Brian S.

Role: Director

Appointed: 13 August 2010

Latest update: 23 July 2022

Angela S.

Role: Director

Appointed: 13 August 2010

Latest update: 23 July 2022

People with significant control

Brian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 27 August 2018
Confirmation statement last made up date 13 August 2017
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 28 February 2017
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 18 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 18 February 2013
Annual Accounts 15 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Westwood Scotts Lane Maids Moreton

Post code:

MK18 1PZ

City / Town:

Buckingham

HQ address,
2013

Address:

Westwood Scotts Lane Maids Moreton

Post code:

MK18 1PZ

City / Town:

Buckingham

HQ address,
2014

Address:

Westwood Scotts Lane Maids Moreton

Post code:

MK18 1PZ

City / Town:

Buckingham

HQ address,
2015

Address:

Westwood Scotts Lane Maids Moreton

Post code:

MK18 1PZ

City / Town:

Buckingham

HQ address,
2017

Address:

Westwood Scotts Lane Maids Moreton

Post code:

MK18 1PZ

City / Town:

Buckingham

Accountant/Auditor,
2017 - 2014

Name:

Tearle & Carver Limited

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode