UKBizDB.co.uk

EIGHTY-TWO (WKD) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eighty-two (wkd) Ltd. The company was founded 9 years ago and was given the registration number 09612057. The firm's registered office is in WAKEFIELD. You can find them at 68 Thornhill Road, Middlestown, Wakefield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EIGHTY-TWO (WKD) LTD
Company Number:09612057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:68 Thornhill Road, Middlestown, Wakefield, England, WF4 4RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

Director01 April 2023Active
82, 82 Leeds Road, Wakefield, England, WF1 2QF

Director14 February 2022Active
68 Thornhill Road, Middlestown, Wakefield, England, WF4 4RU

Director28 May 2015Active
82, 82 Leeds Road, Wakefield, England, WF1 2QF

Director24 November 2016Active
82, 82 Leeds Road, Wakefield, England, WF1 2QF

Director15 May 2019Active
82, 82 Leeds Road, Wakefield, England, WF1 2QF

Director01 April 2023Active

People with Significant Control

Ms Jennifer Sanivv
Notified on:01 April 2023
Status:Active
Date of birth:November 1991
Nationality:Polish
Country of residence:England
Address:82, 82 Leeds Road, Wakefield, England, WF1 2QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mahtab Mirzabeygi
Notified on:01 April 2023
Status:Active
Date of birth:September 1964
Nationality:British
Address:2 Lakeside, Calder Island Way, Wakefield, WF2 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Reza Golesorkhi
Notified on:08 September 2021
Status:Active
Date of birth:October 1963
Nationality:Iranian
Country of residence:England
Address:82, 82 Leeds Road, Wakefield, England, WF1 2QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Elizabeth Bastain
Notified on:28 May 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:82, 82 Leeds Road, Wakefield, England, WF1 2QF
Nature of control:
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Resolution

Resolution.

Download
2024-01-22Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-14Address

Change registered office address company with date old address new address.

Download
2024-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.