Company NameWestieri Beds Limited
DirectorLudomil Geci
Company StatusActive - Proposal to Strike off
Company Number09512140
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ludomil Geci
Date of BirthSeptember 1985 (Born 38 years ago)
NationalitySlovak
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Calder Wharf Mills
Huddersfield Road
Dewsbury
West Yorkshire
WF13 3JW
Secretary NameMTC Advice Limited (Corporation)
StatusResigned
Appointed26 March 2015(same day as company formation)
Correspondence AddressJoseph Well Suite E7.6
Hanover Walk
Leeds
West Yorkshire
LS3 1AB

Location

Registered AddressUnit 26 Calder Wharf Mills
Huddersfield Road
Dewsbury
West Yorkshire
WF13 3JW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2021 (3 years, 1 month ago)
Next Return Due9 April 2022 (overdue)

Charges

1 December 2020Delivered on: 1 December 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
1 December 2020Registration of charge 095121400001, created on 1 December 2020 (13 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
22 June 2020Change of details for Mr Ludomil Geci as a person with significant control on 1 June 2020 (2 pages)
22 June 2020Director's details changed for Mr Ludomil Geci on 1 June 2020 (2 pages)
27 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Director's details changed for Mr Ludomil Geci on 1 October 2018 (2 pages)
3 October 2018Change of details for Mr Ludomil Geci as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Registered office address changed from 12 Harewood Avenue Heckmondwike West Yorkshire WF16 0DB to Unit 26 Calder Wharf Mills Huddersfield Road Dewsbury West Yorkshire WF13 3JW on 3 October 2018 (1 page)
3 October 2018Change of details for Mr Ludomil Geci as a person with significant control on 1 October 2018 (2 pages)
27 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Director's details changed for Mr Ludomil Geci on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Ludomil Geci on 27 March 2017 (2 pages)
13 October 2016Termination of appointment of Mtc Advice Limited as a secretary on 1 October 2016 (1 page)
13 October 2016Termination of appointment of Mtc Advice Limited as a secretary on 1 October 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
31 July 2015Registered office address changed from Unit 9 Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA England to 12 Harewood Avenue Heckmondwike West Yorkshire WF16 0DB on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Unit 9 Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA England to 12 Harewood Avenue Heckmondwike West Yorkshire WF16 0DB on 31 July 2015 (2 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)