About

Registered Number: 09259075
Date of Incorporation: 10/10/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire, LS11 5AD

 

Established in 2014, Westry Produce Ltd have registered office in Leeds, West Yorkshire. The companies directors are listed as Rehal, Varinder, Harrod, Mark Anthony, Wicks, Sian Louise in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROD, Mark Anthony 10 October 2014 16 January 2015 1
WICKS, Sian Louise 16 January 2015 28 June 2016 1
Secretary Name Appointed Resigned Total Appointments
REHAL, Varinder 16 January 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
AP01 - Appointment of director 01 February 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 16 September 2019
CH01 - Change of particulars for director 28 October 2018
CH03 - Change of particulars for secretary 28 October 2018
CH03 - Change of particulars for secretary 28 October 2018
CS01 - N/A 07 October 2018
TM01 - Termination of appointment of director 28 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 17 October 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
TM01 - Termination of appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
CH01 - Change of particulars for director 05 January 2016
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 30 January 2015
AP03 - Appointment of secretary 30 January 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AD01 - Change of registered office address 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AA01 - Change of accounting reference date 30 January 2015
NEWINC - New incorporation documents 10 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.