Westwood Meat Holdings Limited

General information

Name:

Westwood Meat Holdings Ltd

Office Address:

15 Eastgate Street Eastgate Street WS7 1JL Burntwood

Number: 09164986

Incorporation date: 2014-08-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Westwood Meat Holdings was founded on August 6, 2014 as a Private Limited Company. This enterprise's office may be contacted at Burntwood on 15 Eastgate Street, Eastgate Street. Should you want to contact the business by mail, its area code is WS7 1JL. The official registration number for Westwood Meat Holdings Limited is 09164986. This enterprise's SIC code is 70100: Activities of head offices. The company's most recent financial reports cover the period up to 2023-05-31 and the most current confirmation statement was submitted on 2023-08-06.

Currently, the directors listed by this business are as follow: Jake E. formally appointed in 2022, Tommy E. formally appointed in 2022 in January and Karl E. formally appointed 10 years ago.

Executives who have control over the firm are as follows: Karl E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jake E.

Role: Director

Appointed: 31 January 2022

Latest update: 13 January 2024

Tommy E.

Role: Director

Appointed: 31 January 2022

Latest update: 13 January 2024

Karl E.

Role: Director

Appointed: 06 August 2014

Latest update: 13 January 2024

People with significant control

Karl E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
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 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 06 August 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 August 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Sunday 6th August 2023 (CS01)
filed on: 14th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Similar companies nearby

Closest companies