Westfalia Uk Limited

DataGardener
dissolved

Westfalia Uk Limited

05569242Private Limited With Share Capital

6-11 Drome Road, Deeside Industrial Park, Deeside, CH52NY
Incorporated

20/09/2005

Company Age

20 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Westfalia Uk Limited (05569242) is a private limited with share capital incorporated on 20/09/2005 (20 years old) and registered in deeside, CH52NY. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 20/09/2005
CH52NY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

91
Gazette Dissolved Voluntary
Category:Gazette
Date:26-07-2022
Gazette Notice Voluntary
Category:Gazette
Date:10-05-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2019
Memorandum Articles
Category:Incorporation
Date:14-08-2019
Resolution
Category:Resolution
Date:26-07-2019
Resolution
Category:Resolution
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2016
Move Registers To Sail Company With New Address
Category:Address
Date:21-09-2016
Change Sail Address Company With New Address
Category:Address
Date:21-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:13-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2011
Termination Director Company With Name
Category:Officers
Date:27-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2010
Termination Director Company With Name
Category:Officers
Date:01-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2009
Legacy
Category:Officers
Date:09-06-2009
Legacy
Category:Officers
Date:21-10-2008
Legacy
Category:Annual Return
Date:08-10-2008
Legacy
Category:Officers
Date:26-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2008
Legacy
Category:Officers
Date:10-06-2008
Legacy
Category:Address
Date:30-01-2008
Legacy
Category:Annual Return
Date:16-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2007
Legacy
Category:Officers
Date:26-04-2007
Legacy
Category:Officers
Date:26-04-2007
Legacy
Category:Officers
Date:25-04-2007
Legacy
Category:Annual Return
Date:20-09-2006
Incorporation Company
Category:Incorporation
Date:20-09-2005

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/09/2022
Filing Date22/09/2021
Latest Accounts31/12/2020

Trading Addresses

6-11 Drome Road, Deeside Industrial Park, Deeside, CH52NYRegistered

Contact

6-11 Drome Road, Deeside Industrial Park, Deeside, CH52NY